- Company Overview for THE OFFICE GROUP HOLDINGS LIMITED (10768770)
- Filing history for THE OFFICE GROUP HOLDINGS LIMITED (10768770)
- People for THE OFFICE GROUP HOLDINGS LIMITED (10768770)
- Charges for THE OFFICE GROUP HOLDINGS LIMITED (10768770)
- More for THE OFFICE GROUP HOLDINGS LIMITED (10768770)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
23 May 2019 | AD02 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford GU1 4HD | |
23 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates | |
13 Dec 2018 | MR04 | Satisfaction of charge 107687700001 in full | |
04 Dec 2018 | MA | Memorandum and Articles of Association | |
04 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2018 | MR01 | Registration of charge 107687700002, created on 23 November 2018 | |
28 Nov 2018 | SH20 | Statement by Directors | |
28 Nov 2018 | SH19 |
Statement of capital on 28 November 2018
|
|
28 Nov 2018 | CAP-SS | Solvency Statement dated 27/11/18 | |
28 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2018 | PSC01 | Notification of Stephen Allen Schwarzman as a person with significant control on 6 July 2017 | |
08 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
08 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
08 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
08 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
21 Sep 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 | |
13 Sep 2018 | PSC02 | Notification of Tog Uk Pledgeco Ltd as a person with significant control on 24 August 2018 | |
13 Sep 2018 | PSC07 | Cessation of Tog 4 (Overseas) Limited as a person with significant control on 24 August 2018 | |
22 May 2018 | PSC02 | Notification of Tog 4 (Overseas) Limited as a person with significant control on 27 February 2018 | |
22 May 2018 | PSC07 | Cessation of Steinfeld Law Nominees Limtied as a person with significant control on 12 May 2017 | |
22 May 2018 | PSC07 | Cessation of Sarah Anne Dorfman as a person with significant control on 27 February 2018 | |
22 May 2018 | PSC07 | Cessation of Lloyd Marshall Dorfman as a person with significant control on 27 February 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
13 Mar 2018 | AP01 | Appointment of Mr Matthew Allan Green as a director on 6 July 2017 |