Advanced company searchLink opens in new window

OLIVE GROVE HOME LIMITED

Company number 09563247

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)
12 Mar 2019 AD01 Registered office address changed from Unit 125 Image Court Molesey Road Walton-on-Thames KT12 3LT United Kingdom to 135 Image Court Unit 135 Image Court 328 Molesey Road Walton-on-Thames Surrey KT12 3LT on 12 March 2019
05 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
09 Jan 2019 AA Micro company accounts made up to 30 April 2018
22 Oct 2018 PSC04 Change of details for Mr Ross Andrew Stevenson as a person with significant control on 22 October 2018
22 Oct 2018 PSC04 Change of details for Mrs Melanie Anne-Marie Stevenson as a person with significant control on 22 October 2018
09 Jul 2018 CH01 Director's details changed for Mr Ross Andrew Stevenson on 1 July 2018
09 Jul 2018 CH01 Director's details changed for Mrs Melanie Anne-Marie Stevenson on 1 July 2018
09 Jul 2018 AD01 Registered office address changed from 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU United Kingdom to Unit 125 Image Court Molesey Road Walton-on-Thames KT12 3LT on 9 July 2018
26 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
21 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
17 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with updates
17 Aug 2017 PSC01 Notification of Melanie Anne-Marie Stevenson as a person with significant control on 6 April 2016
17 Aug 2017 PSC04 Change of details for Mr Ross Andrew Stevenson as a person with significant control on 6 April 2016
17 Aug 2017 AP01 Appointment of Mrs Melanie Anne-Marie Stevenson as a director on 17 August 2017
21 Apr 2017 CH01 Director's details changed for Mr Ross Andrew Stevenson on 15 April 2017
22 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
21 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
21 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
12 Jan 2016 CH01 Director's details changed for Mr Ross Andrew Stevenson on 1 January 2016
09 Sep 2015 AP01 Appointment of Mr Ross Andrew Stevenson as a director on 1 August 2015
09 Sep 2015 TM01 Termination of appointment of Robin Stevenson as a director on 1 August 2015
13 May 2015 AP03 Appointment of Mr David Thomas Scott as a secretary on 1 May 2015
27 Apr 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-04-27
  • GBP 1