Advanced company searchLink opens in new window

OLYMPIAN HOMES LIMITED

Company number 02767332

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jan 1997 288b Secretary resigned
08 Jan 1997 288a New secretary appointed
05 Sep 1996 225 Accounting reference date extended from 31/12/96 to 30/06/97
16 Jul 1996 395 Particulars of mortgage/charge
24 May 1996 403a Declaration of satisfaction of mortgage/charge
11 Mar 1996 363b Return made up to 24/11/95; full list of members
11 Mar 1996 288 Director's particulars changed
26 Feb 1996 288 Director resigned
26 Feb 1996 288 Secretary resigned
22 Jan 1996 AA Accounts for a small company made up to 31 December 1994
28 Jul 1995 AA Accounts for a small company made up to 31 December 1993
16 May 1995 363b Return made up to 24/11/94; full list of members
16 May 1995 363(287) Registered office changed on 16/05/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 16/05/95
21 Apr 1995 88(2)R Ad 14/06/94--------- £ si 1@1=1 £ ic 102/103
21 Apr 1995 88(2)R Ad 20/02/94--------- £ si 100@1=100 £ ic 2/102
13 Feb 1995 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
22 Mar 1994 288 Secretary resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new director appointed
01 Mar 1994 363s Return made up to 24/11/93; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 24/11/93; full list of members
26 Feb 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
29 Apr 1993 CERTNM Company name changed valeclear LIMITED\certificate issued on 30/04/93
23 Mar 1993 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
02 Feb 1993 288 New secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;director resigned;new director appointed
02 Feb 1993 288 Secretary resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new director appointed