Advanced company searchLink opens in new window

OLYMPUS MARQUEES LIMITED

Company number 06586623

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)
02 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
03 Jun 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 78
03 Jun 2014 CH01 Director's details changed for Ms Joanne Cox on 1 March 2014
03 Jun 2014 CH01 Director's details changed for Mr Steven Farnaby on 1 March 2014
03 Jun 2014 CH03 Secretary's details changed for Ms Joanne Cox on 1 March 2014
15 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
23 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
01 Apr 2013 SH01 Statement of capital following an allotment of shares on 31 October 2012
  • GBP 78
05 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
15 Feb 2013 AD01 Registered office address changed from Ava Lodge Castle Terrace Berwick-upon-Tweed Northumberland TD15 1NP on 15 February 2013
25 Jul 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
18 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
28 Jun 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
28 Jun 2011 CH01 Director's details changed for Ms Joanne Cox on 23 June 2011
28 Jun 2011 CH03 Secretary's details changed for Ms Joanne Cox on 28 June 2011
21 Sep 2010 AA Total exemption small company accounts made up to 31 May 2010
16 Jun 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Steven Farnaby on 7 May 2010
16 Jun 2010 CH01 Director's details changed for Joanne Cox on 7 May 2010
16 Oct 2009 AA Total exemption small company accounts made up to 31 May 2009
29 May 2009 363a Return made up to 07/05/09; full list of members
28 May 2009 288c Director and secretary's change of particulars / joanne cox / 25/05/2009
20 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1
14 Nov 2008 288b Appointment terminated director robert flannigan
06 Aug 2008 88(2) Ad 01/08/08\gbp si 75@1=75\gbp ic 1/76\