OFFERZONE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-30 with updates

View Document

04/02/244 February 2024 Termination of appointment of Toby Bruce Hutchings as a secretary on 2024-01-29

View Document

04/02/244 February 2024 Appointment of Stephen Paul Hubbard as a secretary on 2024-01-29

View Document

04/02/244 February 2024 Appointment of Nicholas Peter Isaacson as a director on 2024-01-29

View Document

04/02/244 February 2024 Termination of appointment of Toby Bruce Hutchings as a director on 2024-01-29

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM REDMAYNE HOUSE 4 WHITELADIES ROAD CLIFTON BRISTOL BS8 1PB

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MR STEPHEN PAUL HUBBARD

View Document

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCRIMGEOUR

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

18/02/1918 February 2019 SECRETARY APPOINTED MR TOBY BRUCE HUTCHINGS

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, SECRETARY SANJAY DESOUZA

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MISS RACHEL LOUISE HEARD

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA MERRIOTT

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

20/12/1620 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

08/06/168 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

22/12/1522 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

27/07/1527 July 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR TOBY BRUCE HUTCHINGS

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN SCHRIEFER

View Document

23/12/1423 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

24/06/1424 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

30/12/1330 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

24/06/1324 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

09/01/139 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

25/07/1225 July 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/07/1117 July 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

31/07/1031 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SANJAY LUCIO DESOUZA / 30/05/2010

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANJAY LUCIO DESOUZA / 30/05/2010

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MERRIOTT / 30/05/2010

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY SCHRIEFER / 30/05/2010

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRUCE SCRIMGEOUR / 30/05/2010

View Document

31/07/1031 July 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

15/01/1015 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/08/095 August 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 NEW SECRETARY APPOINTED

View Document

18/04/0618 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/01/0023 January 2000 SECRETARY RESIGNED

View Document

23/01/0023 January 2000 NEW SECRETARY APPOINTED

View Document

22/06/9922 June 1999 RETURN MADE UP TO 30/05/99; CHANGE OF MEMBERS

View Document

03/02/993 February 1999 REGISTERED OFFICE CHANGED ON 03/02/99 FROM: THE GARDEN FLAT 88 COTHAM BROW BRISTOL BS6 6AP

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/11/9820 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 REGISTERED OFFICE CHANGED ON 09/10/98

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/982 October 1998 NEW SECRETARY APPOINTED

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

25/01/9825 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/01/989 January 1998 SECRETARY RESIGNED

View Document

09/01/989 January 1998 NEW SECRETARY APPOINTED

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 SECRETARY RESIGNED

View Document

14/03/9714 March 1997 REGISTERED OFFICE CHANGED ON 14/03/97 FROM: 88 COTHAM BROW COTHAM BRISTOL BS6 6AP

View Document

14/03/9714 March 1997 NEW SECRETARY APPOINTED

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/07/961 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/961 July 1996 RETURN MADE UP TO 30/05/96; CHANGE OF MEMBERS

View Document

01/07/961 July 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/06/9515 June 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/07/9413 July 1994 RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/06/9311 June 1993 RETURN MADE UP TO 30/05/93; NO CHANGE OF MEMBERS

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/12/9210 December 1992 RETURN MADE UP TO 02/06/92; NO CHANGE OF MEMBERS

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/09/9110 September 1991 RETURN MADE UP TO 02/06/91; FULL LIST OF MEMBERS

View Document

14/06/9114 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/07/9013 July 1990 RETURN MADE UP TO 02/06/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 NEW DIRECTOR APPOINTED

View Document

02/02/902 February 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/902 February 1990 NEW DIRECTOR APPOINTED

View Document

07/12/897 December 1989 REGISTERED OFFICE CHANGED ON 07/12/89 FROM: 374 GLOUCESTER ROAD HORFIELD BRISTOL BS7 8TP

View Document

06/10/896 October 1989 REGISTERED OFFICE CHANGED ON 06/10/89 FROM: 2 BACHES STREET LONDON NI 6UB

View Document

06/10/896 October 1989 SECRETARY RESIGNED

View Document

06/10/896 October 1989 DIRECTOR RESIGNED

View Document

02/12/882 December 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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