Advanced company searchLink opens in new window

OLTON HOLLOW MANAGEMENT COMPANY LIMITED

Company number 05498554

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)
05 Jul 2011 AR01 Annual return made up to 4 July 2011 no member list
30 Mar 2011 CH03 Secretary's details changed for Karen Lorraine Atterbury on 28 March 2011
30 Mar 2011 AD01 Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 30 March 2011
28 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
12 Nov 2010 AD02 Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
09 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
12 Jul 2010 AR01 Annual return made up to 4 July 2010 no member list
11 Jan 2010 CH03 Secretary's details changed for Karen Lorraine Atterbury on 11 January 2010
01 Dec 2009 TM02 Termination of appointment of Colin Clapham as a secretary
01 Dec 2009 AP03 Appointment of Karen Lorraine Atterbury as a secretary
07 Oct 2009 AD03 Register(s) moved to registered inspection location
06 Oct 2009 AD02 Register inspection address has been changed
11 Aug 2009 AA Total exemption full accounts made up to 31 December 2008
07 Jul 2009 363a Annual return made up to 04/07/09
19 Feb 2009 288a Director appointed anne elizabeth wallace
28 Jan 2009 288a Director appointed graham peter bird
28 Jan 2009 288b Appointment terminated director roger northam
19 Jan 2009 288c Secretary's change of particulars / colin clapham / 19/01/2009
02 Jan 2009 287 Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR
02 Jan 2009 288a Secretary appointed colin richard clapham
02 Jan 2009 288b Appointment terminated secretary peter carr
09 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
01 Oct 2008 287 Registered office changed on 01/10/2008 from st david's court, union street wolverhampton west midlands WV1 3JE
15 Sep 2008 288b Appointment terminated director graydon worthing
24 Jul 2008 363a Annual return made up to 04/07/08