- Company Overview for OLYMPIUS DEVELOPMENTS LIMITED (10594675)
- Filing history for OLYMPIUS DEVELOPMENTS LIMITED (10594675)
- People for OLYMPIUS DEVELOPMENTS LIMITED (10594675)
- Charges for OLYMPIUS DEVELOPMENTS LIMITED (10594675)
- Insolvency for OLYMPIUS DEVELOPMENTS LIMITED (10594675)
- More for OLYMPIUS DEVELOPMENTS LIMITED (10594675)
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
|
|
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
|
|
02 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 8 March 2019
|
|
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 |