ARCHERS GREEN (OLGA ROAD) MANAGEMENT COMPANY LIMITED
Company number 05180542
- Company Overview for ARCHERS GREEN (OLGA ROAD) MANAGEMENT COMPANY LIMITED (05180542)
- Filing history for ARCHERS GREEN (OLGA ROAD) MANAGEMENT COMPANY LIMITED (05180542)
- People for ARCHERS GREEN (OLGA ROAD) MANAGEMENT COMPANY LIMITED (05180542)
- More for ARCHERS GREEN (OLGA ROAD) MANAGEMENT COMPANY LIMITED (05180542)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 14 January 2025 with no updates | |
30 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
01 May 2024 | AD01 | Registered office address changed from Unit 2752 37 Westminster Buildings Theatre Square Nottingham NG1 6LG England to C/O Digitus,363a Dunstable Road Luton LU4 8BY on 1 May 2024 | |
21 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 May 2023 | PSC08 | Notification of a person with significant control statement | |
15 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
15 Jan 2023 | AD02 | Register inspection address has been changed to 16 Commerce Square Lace Market Nottingham NG1 1HS | |
12 Dec 2022 | TM01 | Termination of appointment of William Jennings as a director on 12 December 2022 | |
04 Nov 2022 | PSC07 | Cessation of William Jennings as a person with significant control on 1 November 2022 | |
04 Nov 2022 | AP01 | Appointment of Ms Amanda Victoria Pearce as a director on 1 November 2022 | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Sep 2022 | CH01 | Director's details changed for Mr William Jennings on 13 September 2022 | |
13 Sep 2022 | CH04 | Secretary's details changed for Urban Living Property Management Limited on 13 September 2022 | |
05 Sep 2022 | AD01 | Registered office address changed from 16 Commerce Square Nottingham NG1 1HS England to Unit 2752 37 Westminster Buildings Theatre Square Nottingham NG1 6LG on 5 September 2022 | |
18 Aug 2022 | AD01 | Registered office address changed from PO Box 20/26 26 Colton Street Leicester LE1 1QA England to 16 Commerce Square Nottingham NG1 1HS on 18 August 2022 | |
16 Feb 2022 | TM01 | Termination of appointment of Victoria Mary Deanna Wheeler as a director on 16 February 2022 | |
16 Feb 2022 | PSC07 | Cessation of Victoria Mary Deanna Wheeler as a person with significant control on 16 February 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Jul 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
28 Oct 2020 | CH01 | Director's details changed for Mrs Victoria Mary Deanna Wheeler on 28 October 2020 | |
28 Oct 2020 | CH01 | Director's details changed for Mr William Jennings on 28 October 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
08 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 |