- Company Overview for OLIVER'S WHARF LIMITED (09220873)
- Filing history for OLIVER'S WHARF LIMITED (09220873)
- People for OLIVER'S WHARF LIMITED (09220873)
- Charges for OLIVER'S WHARF LIMITED (09220873)
- More for OLIVER'S WHARF LIMITED (09220873)
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) |
---|---|---|---|
31 Oct 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
29 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
22 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
05 Jul 2022 | CH01 | Director's details changed for Mr Michael Kirby on 5 July 2022 | |
05 Jul 2022 | CH01 | Director's details changed for Mr Peter Aarosin on 5 July 2022 | |
05 Jul 2022 | AD01 | Registered office address changed from 5 Parliament Street Hull HU1 2AZ England to Stone House 56 North Street Goole DN14 5RA on 5 July 2022 | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Nov 2021 | PSC05 | Change of details for Port Invest Limited as a person with significant control on 29 September 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with updates | |
02 Nov 2021 | PSC05 | Change of details for Port Invest Limited as a person with significant control on 29 September 2021 | |
01 Nov 2021 | PSC07 | Cessation of Arvid Tage as a person with significant control on 29 September 2021 | |
30 Sep 2021 | MR04 | Satisfaction of charge 092208730001 in full | |
29 Sep 2021 | AD01 | Registered office address changed from Shipyard Estate Waterside Brightlingsea Essex CO7 0AR England to 5 Parliament Street Hull HU1 2AZ on 29 September 2021 | |
29 Sep 2021 | AP01 | Appointment of Mr Peter Aarosin as a director on 29 September 2021 | |
29 Sep 2021 | TM01 | Termination of appointment of Arvid Tage as a director on 29 September 2021 | |
29 Sep 2021 | AP01 | Appointment of Mr Michael Kirby as a director on 29 September 2021 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Apr 2021 | MR05 | All of the property or undertaking has been released from charge 092208730001 | |
02 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
14 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 2 January 2020
|
|
11 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Feb 2020 | PSC02 | Notification of Port Invest Limited as a person with significant control on 2 January 2020 | |
27 Feb 2020 | PSC04 | Change of details for Mr Arvid Tage as a person with significant control on 2 January 2020 |