UPPER OLLAND STREET MANAGEMENT COMPANY LIMITED
Company number 08715265
- Company Overview for UPPER OLLAND STREET MANAGEMENT COMPANY LIMITED (08715265)
- Filing history for UPPER OLLAND STREET MANAGEMENT COMPANY LIMITED (08715265)
- People for UPPER OLLAND STREET MANAGEMENT COMPANY LIMITED (08715265)
- More for UPPER OLLAND STREET MANAGEMENT COMPANY LIMITED (08715265)
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) |
---|---|---|---|
17 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
05 Apr 2024 | AA | Micro company accounts made up to 31 October 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with updates | |
21 Apr 2023 | PSC07 | Cessation of Charles Richard Holmes as a person with significant control on 20 April 2023 | |
24 Feb 2023 | AA | Micro company accounts made up to 31 October 2022 | |
22 Dec 2022 | PSC01 | Notification of Laura Louise Schultheiss as a person with significant control on 3 December 2020 | |
21 Dec 2022 | PSC07 | Cessation of Sally Dix as a person with significant control on 1 December 2022 | |
21 Dec 2022 | PSC07 | Cessation of Samantha Weavers as a person with significant control on 1 October 2020 | |
09 Dec 2022 | AD01 | Registered office address changed from 11 Pine Close Harleston IP20 9DZ England to 11 Pine Close Harleston IP20 9DZ on 9 December 2022 | |
09 Dec 2022 | AD01 | Registered office address changed from 11 11 Pine Close Harleston Norfolk IP20 9DZ United Kingdom to 11 Pine Close Harleston IP20 9DZ on 9 December 2022 | |
09 Dec 2022 | AD01 | Registered office address changed from Living Property Waveney Lettings & Management Ltd Gate House Hungate Beccles NR34 9TL England to 11 11 Pine Close Harleston Norfolk IP20 9DZ on 9 December 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
22 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
09 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
03 Dec 2020 | AP01 | Appointment of Mrs Laura Louise Schultheiss as a director on 3 December 2020 | |
09 Oct 2020 | TM01 | Termination of appointment of Samantha Weavers as a director on 1 October 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
13 Mar 2020 | AA | Micro company accounts made up to 31 October 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 17 August 2019 with no updates | |
25 Apr 2019 | AA | Micro company accounts made up to 31 October 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 17 August 2018 with no updates | |
17 Aug 2018 | AD01 | Registered office address changed from Livivng Property Waveney Lettings & Management Ltd Gate House Hungate Beccles NR34 9TL England to Living Property Waveney Lettings & Management Ltd Gate House Hungate Beccles NR34 9TL on 17 August 2018 | |
17 Aug 2018 | AD01 | Registered office address changed from C/O Hunters 21 Earsham Street Bungay Suffolk NR35 1AE to Livivng Property Waveney Lettings & Management Ltd Gate House Hungate Beccles NR34 9TL on 17 August 2018 | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 |