- Company Overview for OPECPRIME PROPERTIES LIMITED (01972217)
- Filing history for OPECPRIME PROPERTIES LIMITED (01972217)
- People for OPECPRIME PROPERTIES LIMITED (01972217)
- Charges for OPECPRIME PROPERTIES LIMITED (01972217)
- More for OPECPRIME PROPERTIES LIMITED (01972217)
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) |
---|---|---|---|
05 Apr 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
17 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
01 Apr 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
03 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
|
|
26 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2015 | MR01 | Registration of charge 019722170015, created on 18 June 2015 | |
12 Apr 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
02 Apr 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
23 Mar 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-03-23
|
|
14 Oct 2013 | AD01 | Registered office address changed from C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ England on 14 October 2013 | |
14 Oct 2013 | AD01 | Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 14 October 2013 | |
25 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 28 March 2013
|
|
08 Apr 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
03 Apr 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
04 Oct 2011 | AA | Accounts for a small company made up to 30 June 2010 | |
01 Feb 2011 | AA | Accounts for a small company made up to 30 June 2009 | |
06 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
07 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
07 Jan 2010 | CH01 | Director's details changed for Thomas Donnellon on 7 January 2010 | |
07 Jan 2010 | CH01 | Director's details changed for Brian Martin Comer on 7 January 2010 | |
07 Jan 2010 | CH04 | Secretary's details changed for Grosvenor Financial Nominees Limited on 7 January 2010 |