- Company Overview for OLLERTON DEVELOPMENTS LIMITED (06055768)
- Filing history for OLLERTON DEVELOPMENTS LIMITED (06055768)
- People for OLLERTON DEVELOPMENTS LIMITED (06055768)
- Charges for OLLERTON DEVELOPMENTS LIMITED (06055768)
- More for OLLERTON DEVELOPMENTS LIMITED (06055768)
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) |
---|---|---|---|
30 Nov 2017 | PSC07 | Cessation of Ping Sheng Zou as a person with significant control on 3 October 2016 | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
10 Mar 2016 | AD03 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
10 Mar 2016 | AD02 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
09 Mar 2016 | CH01 | Director's details changed for Pingsheng Zou on 1 January 2016 | |
09 Mar 2016 | CH01 | Director's details changed for Kaijun Guo on 1 January 2016 | |
09 Mar 2016 | AD01 | Registered office address changed from 31 Old Burlington Street London W1S 3AS England to 55 Baker Street London W1U 7EU on 9 March 2016 | |
21 Oct 2015 | AUD | Auditor's resignation | |
21 Sep 2015 | MR04 | Satisfaction of charge 3 in full | |
21 Sep 2015 | MR04 | Satisfaction of charge 2 in full | |
18 Sep 2015 | AP01 | Appointment of Kaijun Guo as a director on 18 September 2015 | |
18 Sep 2015 | AP01 | Appointment of Pingsheng Zou as a director on 18 September 2015 | |
18 Sep 2015 | AD01 | Registered office address changed from Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ to 31 Old Burlington Street London W1S 3AS on 18 September 2015 | |
18 Sep 2015 | TM01 | Termination of appointment of Christopher O'brien as a director on 18 September 2015 | |
18 Sep 2015 | TM01 | Termination of appointment of Debra Ann Dooley as a director on 18 September 2015 | |
18 Sep 2015 | TM02 | Termination of appointment of Christopher O'brien as a secretary on 18 September 2015 | |
31 Jul 2015 | AA | Accounts for a small company made up to 31 January 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
09 Jul 2014 | AA | Accounts for a small company made up to 31 January 2014 | |
12 Feb 2014 | AP01 | Appointment of Mrs Debra Ann Dooley as a director | |
12 Feb 2014 | TM01 | Termination of appointment of John Mills as a director | |
16 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|