Advanced company searchLink opens in new window

OLIVIA CLOSE (HAMWORTHY) MANAGEMENT COMPANY LIMITED

Company number 05962215

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)
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
  • GBP 13
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
  • GBP 12.00
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