- Company Overview for HENRY OLIVER LTD (05909006)
- Filing history for HENRY OLIVER LTD (05909006)
- People for HENRY OLIVER LTD (05909006)
- Charges for HENRY OLIVER LTD (05909006)
- More for HENRY OLIVER LTD (05909006)
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) |
---|---|---|---|
31 Mar 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
22 Mar 2016 | AP01 | Appointment of Simon Davis as a director on 11 March 2016 | |
22 Mar 2016 | TM01 | Termination of appointment of Sarah Elizabeth Cadle as a director on 11 March 2016 | |
22 Mar 2016 | TM02 | Termination of appointment of Sarah Elizabeth Cadle as a secretary on 11 March 2016 | |
22 Mar 2016 | AD01 | Registered office address changed from , 86 Shirehampton Road, Stoke Bishop, Bristol, BS9 2DR, England to 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR on 22 March 2016 | |
22 Mar 2016 | CH01 | Director's details changed for Mr Jonathan Henry Peevers on 11 March 2016 | |
18 Mar 2016 | AD01 | Registered office address changed from , Knap Mill Loddiswell, Kingsbridge, Devon, TQ7 4AQ to 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR on 18 March 2016 | |
16 Mar 2016 | MR04 | Satisfaction of charge 22 in full | |
16 Mar 2016 | MR04 | Satisfaction of charge 21 in full | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
24 Feb 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
28 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
30 Sep 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
24 Apr 2014 | AA | Total exemption full accounts made up to 31 May 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
24 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 31 October 2012
|
|
10 Jan 2013 | AA | Accounts for a small company made up to 31 May 2012 | |
21 Sep 2012 | AR01 |
Annual return made up to 17 August 2012 with full list of shareholders
|
|
21 Sep 2012 | CH01 | Director's details changed for Mrs Sarah Elizabeth Cadle on 10 September 2012 | |
21 Sep 2012 | AD01 | Registered office address changed from , 50 the Tarters, Sherston, Malmesbury, Wiltshire, SN16 0NT, United Kingdom on 21 September 2012 | |
20 Sep 2012 | CH03 | Secretary's details changed for Mrs Sarah Elizabeth Cadle on 10 September 2012 | |
01 Mar 2012 | AA | Accounts for a small company made up to 31 May 2011 | |
06 Sep 2011 | AR01 |
Annual return made up to 17 August 2011 with full list of shareholders
|