- Company Overview for OLIVER HARVEY LIMITED (06900436)
- Filing history for OLIVER HARVEY LIMITED (06900436)
- People for OLIVER HARVEY LIMITED (06900436)
- Charges for OLIVER HARVEY LIMITED (06900436)
- More for OLIVER HARVEY LIMITED (06900436)
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) |
---|---|---|---|
11 May 2016 | CH01 | Director's details changed for Mrs Carolyn Denise Shacklady on 8 May 2016 | |
09 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
06 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
08 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
08 May 2015 | CH01 | Director's details changed for Mr John Charles Shonfeld on 1 May 2015 | |
08 May 2015 | CH01 | Director's details changed for Mr Ian David Mitchell on 1 May 2015 | |
08 May 2015 | CH03 | Secretary's details changed for Mr John Charles Shonfeld on 1 May 2015 | |
08 May 2015 | CH01 | Director's details changed for Mr Richard Charles Shonfeld on 1 May 2015 | |
20 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
12 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
12 May 2014 | CH01 | Director's details changed for Mr Richard Charles Shonfeld on 1 April 2014 | |
10 May 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
20 Jun 2012 | AP01 | Appointment of Mrs Carolyn Denise Shacklady as a director | |
25 May 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
25 May 2012 | CH01 | Director's details changed for Mr Ian David Mitchell on 28 February 2012 | |
25 May 2012 | CH01 | Director's details changed for Richard Charles Shonfeld on 28 February 2012 | |
22 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Feb 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
09 May 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
09 May 2011 | AD01 | Registered office address changed from Tibard House Globe Lane Industrial Estate Broadway Dukinfield Cheshire SK16 4UU United Kingdom on 9 May 2011 | |
09 May 2011 | AD01 | Registered office address changed from Whitle Fold Cottage Whitle Fold New Mills High Peak Derbyshire SK22 4EF on 9 May 2011 | |
03 Feb 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
18 Jun 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
17 Aug 2009 | 225 | Accounting reference date extended from 31/05/2010 to 31/08/2010 |