Advanced company searchLink opens in new window

THE OLIVE BRANCH RECOVERY COMMUNITIES C.I.C.

Company number 07201303

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)
22 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2021 DS01 Application to strike the company off the register
20 Dec 2021 TM01 Termination of appointment of Sean Noel Scully as a director on 20 December 2021
20 Dec 2021 TM01 Termination of appointment of Antonia Carla Prescott as a director on 20 December 2021
20 Dec 2021 PSC07 Cessation of Antonia Carla Prescott as a person with significant control on 20 December 2021
20 Dec 2021 PSC07 Cessation of Sean Noel Scully as a person with significant control on 20 December 2021
31 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
11 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
09 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
06 Jan 2020 CH01 Director's details changed for Mr Damien Eric Prescott on 6 January 2020
06 Jan 2020 CH01 Director's details changed for Antonia Prescott on 6 January 2020
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
04 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
28 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
06 Dec 2016 AD01 Registered office address changed from Commerce House Commerce Park Campbeltown Road Birkenhead Merseyside CH41 9HP to 255 Poulton Road Wallasey CH44 4BT on 6 December 2016
14 Apr 2016 AR01 Annual return made up to 21 March 2016 no member list
14 Apr 2016 AD03 Register(s) moved to registered inspection location C/O Libby Higgins Kbh Accountants 255 Poulton Road Wallasey Merseyside CH44 4BT
14 Apr 2016 AD02 Register inspection address has been changed from 37 Alnwick Drive Wirral Merseyside CH46 6ET United Kingdom to C/O Libby Higgins Kbh Accountants 255 Poulton Road Wallasey Merseyside CH44 4BT
29 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
14 Dec 2015 TM01 Termination of appointment of Oliver Mates as a director on 1 April 2015