OLAF COURT RESIDENTS COMPANY LIMITED
Company number 01010462
- Company Overview for OLAF COURT RESIDENTS COMPANY LIMITED (01010462)
- Filing history for OLAF COURT RESIDENTS COMPANY LIMITED (01010462)
- People for OLAF COURT RESIDENTS COMPANY LIMITED (01010462)
- More for OLAF COURT RESIDENTS COMPANY LIMITED (01010462)
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) |
---|---|---|---|
26 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
06 Dec 2017 | CH01 | Director's details changed for Mr Michael John Stanley on 6 December 2017 | |
06 Dec 2017 | CH01 | Director's details changed for Doctor Samia Mary Badie Mishriki on 6 December 2017 | |
06 Dec 2017 | CH01 | Director's details changed for Mr Richard John Wookey Jones on 6 December 2017 | |
18 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 Dec 2015 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
16 Jun 2015 | AP01 | Appointment of Mr Richard John Wookey Jones as a director on 16 June 2015 | |
06 May 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
11 Mar 2015 | TM01 | Termination of appointment of Marco Cattaneo as a director on 29 September 2014 | |
11 Mar 2015 | TM01 | Termination of appointment of David Florez as a director on 30 June 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
12 Jun 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
29 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
07 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
01 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Jun 2011 | AP01 | Appointment of David Florez as a director | |
04 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
26 Jul 2010 | AD01 | Registered office address changed from 12 Olaf Court 46/56 Kensington Church Street London W8 4DG on 26 July 2010 | |
24 Jul 2010 | AP04 | Appointment of Blenheims Estate and Asset Management as a secretary |