OLIVE FISHER COURT MANAGEMENT COMPANY LIMITED
Company number 07248748
- Company Overview for OLIVE FISHER COURT MANAGEMENT COMPANY LIMITED (07248748)
- Filing history for OLIVE FISHER COURT MANAGEMENT COMPANY LIMITED (07248748)
- People for OLIVE FISHER COURT MANAGEMENT COMPANY LIMITED (07248748)
- More for OLIVE FISHER COURT MANAGEMENT COMPANY LIMITED (07248748)
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) |
---|---|---|---|
23 Oct 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
16 Jun 2024 | CS01 | Confirmation statement made on 11 May 2024 with no updates | |
11 Mar 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
05 Oct 2021 | AP03 | Appointment of Mrs Ann Marie Harris as a secretary on 5 October 2021 | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with updates | |
09 Mar 2021 | TM02 | Termination of appointment of Barbara Ann Lawson as a secretary on 9 March 2021 | |
09 Mar 2021 | TM01 | Termination of appointment of Alan John Lawson as a director on 9 March 2021 | |
09 Mar 2021 | AD01 | Registered office address changed from 2 Olive Fisher Court Fakenham Norfolk NR21 9FD to 1 Olive Fisher Court Fakenham NR21 9FD on 9 March 2021 | |
08 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
16 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
07 Nov 2018 | AA | Micro company accounts made up to 31 May 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
05 Dec 2017 | AA | Micro company accounts made up to 31 May 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
25 Aug 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
12 Jul 2016 | AP01 | Appointment of Sarah Marie-Louise Shapeero-Lown as a director on 2 July 2016 | |
11 Jul 2016 | AP01 | Appointment of Alan John Lawson as a director on 2 July 2016 | |
11 Jul 2016 | AD01 | Registered office address changed from 21 Tuesday Market Place King's Lynn Norfolk PE30 1JW to 2 Olive Fisher Court Fakenham Norfolk NR21 9FD on 11 July 2016 | |
11 Jul 2016 | TM01 | Termination of appointment of Philip Duncan Parker as a director on 2 July 2016 |