ASSOCIATION OF OVERSEAS PROPERTY OWNERS

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

04/10/234 October 2023 Registered office address changed from Salesforce Tower 110 Bishopsgate London EC2N 4AY England to Association House St. Davids Bridge Cranbrook Kent TN17 3HL on 2023-10-04

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2119 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA SIMON

View Document

19/01/2119 January 2021 CESSATION OF CHARLES CLARK AS A PSC

View Document

19/01/2119 January 2021 APPOINTMENT TERMINATED, DIRECTOR CHARLES CLARK

View Document

19/01/2119 January 2021 REGISTERED OFFICE CHANGED ON 19/01/2021 FROM 20 BELGRAVE MEWS SOUTH LONDON SW1X 8BT ENGLAND

View Document

19/01/2119 January 2021 DIRECTOR APPOINTED MR ARNOUT LAURENT

View Document

19/01/2119 January 2021 DIRECTOR APPOINTED MR DAVID ROUX

View Document

19/01/2119 January 2021 DIRECTOR APPOINTED MR JEAN-PHILLIPE DUBOIS

View Document

19/01/2119 January 2021 DIRECTOR APPOINTED DR REBECCA SIMON

View Document

19/01/2119 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / DR REBECCA SIMON / 14/01/2021

View Document

19/01/2119 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARNOUT LAURENT

View Document

19/01/2119 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROUX

View Document

19/01/2119 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN-PHILLIPE DUBOIS

View Document

14/01/2114 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information