- Company Overview for OLIVE GROVE HOME LIMITED (09563247)
- Filing history for OLIVE GROVE HOME LIMITED (09563247)
- People for OLIVE GROVE HOME LIMITED (09563247)
- Charges for OLIVE GROVE HOME LIMITED (09563247)
- Insolvency for OLIVE GROVE HOME LIMITED (09563247)
- More for OLIVE GROVE HOME LIMITED (09563247)
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
|
|
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
Statement of capital on 2015-04-27
|