Advanced company searchLink opens in new window

OLIVEFORD LIMITED

Company number 06519112

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)
27 Mar 2014 CH03 Secretary's details changed for Mr Peter Trembath on 27 March 2014
21 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Jun 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
20 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
25 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
14 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
03 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
14 Mar 2011 CH03 Secretary's details changed for Mr Peter Trembath on 14 March 2011
14 Mar 2011 TM01 Termination of appointment of Lennel Calhoon as a director
22 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
26 Mar 2010 CH01 Director's details changed for Lennel Rose Calhoon on 24 March 2010
26 Mar 2010 CH01 Director's details changed for Mr Peter Trembath on 24 March 2010
26 Mar 2010 CH01 Director's details changed for Neill Fleming Bennie on 24 March 2010
23 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
18 Mar 2009 363a Return made up to 28/02/09; full list of members
18 Mar 2009 353 Location of register of members
18 Mar 2009 190 Location of debenture register
18 Mar 2009 287 Registered office changed on 18/03/2009 from 42 copperfield street london SE1 0DY
17 Mar 2009 288a Secretary appointed mr peter trembath
17 Mar 2009 288b Appointment terminated secretary bankside corporate services
16 May 2008 288a Director appointed peter trembath
16 May 2008 288a Director appointed neill fleming bennie