- Company Overview for OL REALISATIONS (2024) LIMITED (06446222)
- Filing history for OL REALISATIONS (2024) LIMITED (06446222)
- People for OL REALISATIONS (2024) LIMITED (06446222)
- Charges for OL REALISATIONS (2024) LIMITED (06446222)
- Insolvency for OL REALISATIONS (2024) LIMITED (06446222)
- More for OL REALISATIONS (2024) LIMITED (06446222)
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) |
---|---|---|---|
14 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Jan 2020 | PSC05 | Change of details for Ridgespear Ltd as a person with significant control on 23 January 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with updates | |
07 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2018 | PSC02 | Notification of Ridgespear Ltd as a person with significant control on 20 August 2018 | |
24 Aug 2018 | PSC07 | Cessation of Rex Anthony Ingram as a person with significant control on 20 August 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Rex Anthony Ingram as a director on 20 August 2018 | |
23 Aug 2018 | MR01 | Registration of charge 064462220003, created on 20 August 2018 | |
23 Aug 2018 | MR01 | Registration of charge 064462220002, created on 20 August 2018 | |
19 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with updates | |
21 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
04 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 May 2016 | CH01 | Director's details changed for Darren Henry Trivett on 17 May 2016 | |
17 May 2016 | CH01 | Director's details changed for Mr Andrew Alexander Gaydon on 17 May 2016 | |
17 May 2016 | CH01 | Director's details changed for Mr Rex Anthony Ingram on 17 May 2016 | |
17 May 2016 | CH01 | Director's details changed for Mr Craig John Parker on 17 May 2016 | |
17 May 2016 | AP01 | Appointment of Mr Matthew Robin Fairweather as a director on 3 May 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
25 Jan 2016 | TM01 | Termination of appointment of Jamie Donovan Bomber as a director on 20 January 2016 | |
03 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |