OEE PROPCO SOUTHAMPTON LIMITED
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-12-31 |
12/07/2412 July 2024 | Accounts for a small company made up to 2023-12-31 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
23/04/2423 April 2024 | Secretary's details changed for Crestbridge Corporate Services Limited on 2024-04-16 |
19/10/2319 October 2023 | Termination of appointment of Crestbridge Uk Limited as a secretary on 2023-10-10 |
17/10/2317 October 2023 | Appointment of Crestbridge Corporate Services Limited as a secretary on 2023-10-10 |
29/08/2329 August 2023 | Total exemption full accounts made up to 2022-12-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-06 with updates |
19/05/2319 May 2023 | Appointment of Mr Andrew Stuart Wolfe as a director on 2023-05-15 |
19/05/2319 May 2023 | Termination of appointment of Anthony John Dawes as a director on 2023-05-15 |
03/05/233 May 2023 | Change of details for Glenmore Student Property (Southampton) Ltd as a person with significant control on 2022-11-10 |
10/11/2210 November 2022 | Certificate of change of name |
12/10/2212 October 2022 | Total exemption full accounts made up to 2021-12-31 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
11/05/2211 May 2022 | Change of details for Glenmore Student Property (Southampton) Ltd as a person with significant control on 2022-02-10 |
31/03/2231 March 2022 | Satisfaction of charge 125919130002 in full |
31/03/2231 March 2022 | Satisfaction of charge 125919130001 in full |
24/02/2224 February 2022 | Registered office address changed from 5 Churchill Place, 10th Floor London E14 5HU England to 8 Sackville Street London W1S 3DG on 2022-02-24 |
21/02/2221 February 2022 | Appointment of Crestbridge Uk Limited as a secretary on 2022-02-14 |
14/01/2214 January 2022 | Registered office address changed from Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ England to 5 Churchill Place, 10th Floor London E14 5HU on 2022-01-14 |
14/01/2214 January 2022 | Termination of appointment of Keith Partridge as a secretary on 2021-12-23 |
14/01/2214 January 2022 | Termination of appointment of Daniel James Rubin as a director on 2021-12-23 |
14/01/2214 January 2022 | Appointment of Ms Paula Cook Dinan as a director on 2021-12-23 |
14/01/2214 January 2022 | Appointment of Mr Anthony John Dawes as a director on 2021-12-23 |
14/01/2214 January 2022 | Appointment of Ms Rose Belle Claire Meller as a director on 2021-12-23 |
11/01/2211 January 2022 | Resolutions |
11/01/2211 January 2022 | Memorandum and Articles of Association |
11/01/2211 January 2022 | Resolutions |
24/12/2124 December 2021 | Registration of charge 125919130002, created on 2021-12-23 |
28/06/2128 June 2021 | Change of details for Glenmore Student Property (Southampton) Ltd as a person with significant control on 2021-06-14 |
25/06/2125 June 2021 | Change of details for Glenmore Student Property (Southampton) Ltd as a person with significant control on 2021-06-14 |
14/06/2114 June 2021 | Registered office address changed from 38 Wigmore Street London W1U 2RU England to Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ on 2021-06-14 |
06/04/216 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/07/2016 July 2020 | SECRETARY APPOINTED KEITH PARTRIDGE |
16/07/2016 July 2020 | CURRSHO FROM 31/05/2021 TO 31/12/2020 |
07/05/207 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company