Advanced company searchLink opens in new window

COUNTRY & STABLE OF OLNEY LIMITED

Company number 07899150

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)
06 Jan 2025 CS01 Confirmation statement made on 5 January 2025 with no updates
17 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
05 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
06 Oct 2023 PSC04 Change of details for Jon Nicholas Mcfarland as a person with significant control on 1 September 2023
06 Oct 2023 CH01 Director's details changed for Jon Nicholas Mcfarland on 1 September 2023
25 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
09 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
11 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
25 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
18 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
13 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
23 Aug 2019 CH01 Director's details changed for Jon Nicholas Mcfarland on 20 August 2019
09 May 2019 AA Total exemption full accounts made up to 31 December 2018
02 Apr 2019 PSC04 Change of details for Jon Nicholas Mcfarland as a person with significant control on 25 March 2019
02 Apr 2019 CH01 Director's details changed for Jon Nicholas Mcfarland on 25 March 2019
09 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with updates
09 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
22 Jan 2018 PSC01 Notification of Jon Nicholas Mcfarland as a person with significant control on 6 April 2016
22 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 22 January 2018
19 Jan 2018 CH01 Director's details changed for Jon Nicholas Mcfarland on 19 January 2018
10 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
08 Jan 2018 AD03 Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
08 Jan 2018 AD02 Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR