- Company Overview for OLYMPUS MARQUEES LIMITED (06586623)
- Filing history for OLYMPUS MARQUEES LIMITED (06586623)
- People for OLYMPUS MARQUEES LIMITED (06586623)
- Charges for OLYMPUS MARQUEES LIMITED (06586623)
- Insolvency for OLYMPUS MARQUEES LIMITED (06586623)
- More for OLYMPUS MARQUEES LIMITED (06586623)
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
|
|
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
|
|
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\ |