- Company Overview for OLIVE DEBTCO LIMITED (09366026)
- Filing history for OLIVE DEBTCO LIMITED (09366026)
- People for OLIVE DEBTCO LIMITED (09366026)
- More for OLIVE DEBTCO LIMITED (09366026)
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) |
---|---|---|---|
12 Dec 2019 | AA | Full accounts made up to 30 March 2019 | |
04 Jan 2019 | CS01 |
Confirmation statement made on 23 December 2018 with no updates
|
|
28 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
17 Dec 2018 | AP01 | Appointment of Mr Simon William Taton as a director on 14 December 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Anthony Christopher Sills as a director on 16 May 2018 | |
17 May 2018 | AD01 | Registered office address changed from 1st Floor, Charles House 5-11 Regent Street London SW1Y 4LR England to 17 Waterloo Place London SW1Y 4AR on 17 May 2018 | |
26 Jan 2018 | AP01 | Appointment of Mr Michael Lester as a director on 12 January 2018 | |
04 Jan 2018 | CS01 |
Confirmation statement made on 23 December 2017 with no updates
|
|
21 Dec 2017 | AA | Full accounts made up to 1 April 2017 | |
28 Apr 2017 | TM01 | Termination of appointment of John Sean Watherston as a director on 7 April 2017 | |
14 Mar 2017 | AA | Full accounts made up to 2 April 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
23 Nov 2016 | RP04AR01 | Second filing of the annual return made up to 23 December 2015 | |
28 Apr 2016 | AP01 | Appointment of Mr John Sean Watherston as a director on 21 April 2016 | |
28 Apr 2016 | TM01 | Termination of appointment of Neville John Evans as a director on 21 April 2016 | |
01 Feb 2016 | AR01 |
Annual return
Statement of capital on 2016-02-01
Statement of capital on 2016-11-23
|
|
10 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
15 Jun 2015 | CERTNM |
Company name changed de facto 2155 LIMITED\certificate issued on 15/06/15
|
|
15 Jun 2015 | AP01 | Appointment of Mr Albert Edward Bernard Wiegman as a director on 12 June 2015 | |
15 Jun 2015 | AP01 | Appointment of Mr Neville John Evans as a director on 12 June 2015 | |
15 Jun 2015 | AP01 | Appointment of Mr Anthony Christopher Sills as a director on 12 June 2015 | |
15 Jun 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
15 Jun 2015 | TM01 | Termination of appointment of Ihor Shershunovych as a director on 12 June 2015 | |
15 Jun 2015 | AD01 | Registered office address changed from 10 Snow Hill London EC1A 2AL England to 1st Floor, Charles House 5-11 Regent Street London SW1Y 4LR on 15 June 2015 |