OLIVIA CLOSE (HAMWORTHY) MANAGEMENT COMPANY LIMITED
Company number 05962215
- Company Overview for OLIVIA CLOSE (HAMWORTHY) MANAGEMENT COMPANY LIMITED (05962215)
- Filing history for OLIVIA CLOSE (HAMWORTHY) MANAGEMENT COMPANY LIMITED (05962215)
- People for OLIVIA CLOSE (HAMWORTHY) MANAGEMENT COMPANY LIMITED (05962215)
- More for OLIVIA CLOSE (HAMWORTHY) MANAGEMENT COMPANY LIMITED (05962215)
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) |
---|---|---|---|
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
21 Jul 2014 | TM01 | Termination of appointment of Fleur Hilda Daley as a director on 15 May 2014 | |
25 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
06 Nov 2012 | CH01 | Director's details changed for Fleur Hilda Daley on 5 November 2012 | |
14 Nov 2011 | TM01 | Termination of appointment of Kelley Atkinson as a director | |
07 Nov 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
06 Nov 2011 | AA | Accounts for a dormant company made up to 31 October 2011 | |
04 Oct 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
28 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 26 July 2010
|
|
21 Oct 2010 | TM02 | Termination of appointment of Ellis Jones Company Secretarial Limited as a secretary | |
21 Oct 2010 | TM01 | Termination of appointment of James Blakemore as a director | |
21 Oct 2010 | TM01 | Termination of appointment of Ellis Jones Company Management Limited as a director | |
21 Oct 2010 | AP01 | Appointment of Fleur Hilda Daley as a director | |
21 Oct 2010 | AP01 | Appointment of Gregory Cornish as a director | |
21 Oct 2010 | AP01 | Appointment of Kelley Jayne Atkinson as a director | |
21 Oct 2010 | AP01 | Appointment of Christopher John Trebilcock as a director | |
21 Oct 2010 | AD01 | Registered office address changed from Suite 1 99 Holdenhurst Road Bournemouth Dorset BH8 8DY on 21 October 2010 | |
21 Jul 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
27 Oct 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
23 Oct 2009 | AP01 | Appointment of James Davies Blakemore as a director | |
06 Aug 2009 | AA | Accounts for a dormant company made up to 31 October 2008 | |
15 Dec 2008 | 363a | Return made up to 10/10/08; no change of members |