T J OLIVER & ASSOCIATES COMMERCIAL MORTGAGES LIMITED
Company number 10548814
- Company Overview for T J OLIVER & ASSOCIATES COMMERCIAL MORTGAGES LIMITED (10548814)
- Filing history for T J OLIVER & ASSOCIATES COMMERCIAL MORTGAGES LIMITED (10548814)
- People for T J OLIVER & ASSOCIATES COMMERCIAL MORTGAGES LIMITED (10548814)
- Charges for T J OLIVER & ASSOCIATES COMMERCIAL MORTGAGES LIMITED (10548814)
- More for T J OLIVER & ASSOCIATES COMMERCIAL MORTGAGES LIMITED (10548814)
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) |
---|---|---|---|
26 Mar 2019 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
20 Mar 2019 | CS01 | Confirmation statement made on 4 January 2019 with updates | |
21 Nov 2018 | AD01 | Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ United Kingdom to 30-34 North Street Hailsham BN27 1DW on 21 November 2018 | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
26 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 5 January 2018
|
|
26 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 5 January 2018
|
|
26 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 5 January 2018
|
|
26 Sep 2018 | AP01 | Appointment of Miss Lauren Thirkettle-Bates as a director on 5 January 2018 | |
26 Sep 2018 | AP01 | Appointment of Mr Thomas Peter Hilder as a director on 5 January 2018 | |
10 Sep 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 31 May 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
05 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-05
|