OFFPLOY C.I.C.

Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of Ms Helen Bracken Armstead as a director on 2025-07-23

View Document

23/07/2523 July 2025 NewTermination of appointment of Jacob Robert Oliver Hill as a director on 2025-07-23

View Document

13/06/2513 June 2025 Amended micro company accounts made up to 2024-05-31

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/11/2427 November 2024 Appointment of Mr Joseph Darren Prest as a director on 2024-11-15

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Memorandum and Articles of Association

View Document

07/12/227 December 2022 Resolutions

View Document

12/10/2212 October 2022 Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX England to 10-12 East Parade Leeds LS1 2BH on 2022-10-12

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/05/225 May 2022 Termination of appointment of Emily Louise Mccormick as a director on 2022-05-04

View Document

02/03/222 March 2022 Appointment of Miss Emily Louise Mccormick as a director on 2022-02-23

View Document

11/02/2211 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

09/11/219 November 2021 Purchase of own shares.

View Document

06/08/216 August 2021 Purchase of own shares.

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 8, A P N BUSINESS CONSULTANTS LTD KING CROSS STREET HALIFAX HX1 2SH UNITED KINGDOM

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

31/05/1931 May 2019 29/05/19 STATEMENT OF CAPITAL GBP 77600

View Document

29/05/1929 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102047800001

View Document

05/03/195 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR JOHN JAMES HEADSPITH

View Document

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

07/03/187 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/10/177 October 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL MCKIMM

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

25/03/1725 March 2017 DIRECTOR APPOINTED MISS RACHEL MARY MCKIMM

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FLATT

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR NICHOLAS ELIOT FLATT

View Document

27/10/1627 October 2016 COMPANY NAME CHANGED OFFPLOY LIMITED CERTIFICATE ISSUED ON 27/10/16

View Document

27/10/1627 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/10/1627 October 2016 CONVERSION TO A CIC

View Document

09/06/169 June 2016 COMPANY NAME CHANGED 0FFPLOY LIMITED CERTIFICATE ISSUED ON 09/06/16

View Document

28/05/1628 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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