Advanced company searchLink opens in new window

OFFPLOY C.I.C.

Company number 10204780

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
19 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
24 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
07 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2022 MA Memorandum and Articles of Association
12 Oct 2022 AD01 Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX England to 10-12 East Parade Leeds LS1 2BH on 12 October 2022
20 Jun 2022 PSC01 Notification of Nigel Darren Stabler as a person with significant control on 28 May 2016
07 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with updates
07 Jun 2022 CH03 Secretary's details changed for Mr Jacob Hill on 7 June 2022
05 May 2022 TM01 Termination of appointment of Emily Louise Mccormick as a director on 4 May 2022
02 Mar 2022 AP01 Appointment of Miss Emily Louise Mccormick as a director on 23 February 2022
11 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
09 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
01 Sep 2021 TM01 Termination of appointment of John James Headspith as a director on 27 August 2021
06 Aug 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
07 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
07 Apr 2021 AA01 Current accounting period shortened from 31 October 2021 to 31 May 2021
29 Dec 2020 AA Unaudited abridged accounts made up to 31 October 2020
28 Oct 2020 AA01 Current accounting period extended from 31 May 2020 to 31 October 2020
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
10 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
28 Oct 2019 AD01 Registered office address changed from 7 Northumberland Street Huddersfield East Yorkshire HD1 1RL England to Princes House Wright Street Hull East Yorkshire HU2 8HX on 28 October 2019
31 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
04 Jun 2019 AD01 Registered office address changed from 8, a P N Business Consultants Ltd King Cross Street Halifax HX1 2SH United Kingdom to 7 Northumberland Street Huddersfield East Yorkshire HD1 1RL on 4 June 2019