Advanced company searchLink opens in new window

OLYMPIUS DEVELOPMENTS LIMITED

Company number 10594675

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)
19 Aug 2021 TM01 Termination of appointment of Gary Ronald Forrest as a director on 17 August 2021
19 Aug 2021 AP01 Appointment of Mr Richard Norman Gore as a director on 17 August 2021
17 Aug 2021 MR01 Registration of charge 105946750010, created on 17 August 2021
27 May 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
17 Feb 2021 MR01 Registration of charge 105946750009, created on 16 February 2021
13 Nov 2020 MR01 Registration of charge 105946750008, created on 9 November 2020
28 Aug 2020 MR04 Satisfaction of charge 105946750005 in full
15 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 May 2020 MR01 Registration of charge 105946750007, created on 8 May 2020
20 Apr 2020 CS01 Confirmation statement made on 31 January 2020 with updates
11 Oct 2019 AA Full accounts made up to 31 December 2018
02 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Apr 2019 SH01 Statement of capital following an allotment of shares on 8 March 2019
  • GBP 300.00
29 Mar 2019 MR01 Registration of charge 105946750006, created on 22 March 2019
21 Feb 2019 AD01 Registered office address changed from 2nd Floor Cuthbert House Newcastle NE1 2ET United Kingdom to 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ on 21 February 2019
20 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
14 Nov 2018 MR01 Registration of charge 105946750005, created on 26 October 2018
14 Nov 2018 MR04 Satisfaction of charge 105946750003 in full
23 Oct 2018 MR04 Satisfaction of charge 105946750004 in full
23 Oct 2018 MR04 Satisfaction of charge 105946750002 in full
23 Oct 2018 MR04 Satisfaction of charge 105946750001 in full
06 Oct 2018 AA Full accounts made up to 31 December 2017
15 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
13 Feb 2018 PSC07 Cessation of Cargil Management Services Limited as a person with significant control on 1 February 2017
13 Feb 2018 PSC02 Notification of All Saints Asset Management Plc as a person with significant control on 1 August 2017