- Company Overview for OLIVE STORAGE MIDCO LTD (11963946)
- Filing history for OLIVE STORAGE MIDCO LTD (11963946)
- People for OLIVE STORAGE MIDCO LTD (11963946)
- Charges for OLIVE STORAGE MIDCO LTD (11963946)
- More for OLIVE STORAGE MIDCO LTD (11963946)
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) |
---|---|---|---|
22 Jul 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
07 May 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
10 Apr 2024 | MR04 | Satisfaction of charge 119639460001 in full | |
08 Apr 2024 | MR01 | Registration of charge 119639460002, created on 3 April 2024 | |
28 Nov 2023 | CH01 | Director's details changed for Mr Dominic James Helmsley on 1 July 2023 | |
16 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
02 May 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
27 Apr 2023 | CH04 | Secretary's details changed for Iq Eq Corporate Services (Uk) Limited on 31 March 2021 | |
13 Mar 2023 | CH01 | Director's details changed for Mr Mark William Jackson on 10 January 2023 | |
30 Nov 2022 | AP01 | Appointment of Mr Mark William Jackson as a director on 29 November 2022 | |
30 Nov 2022 | AP01 | Appointment of Mr Sean Waring as a director on 29 November 2022 | |
30 Nov 2022 | TM01 | Termination of appointment of Alexander Scott Anderson as a director on 29 November 2022 | |
01 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
10 May 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
30 Nov 2021 | CH01 | Director's details changed for Mr Alexander Scott Anderson on 30 November 2021 | |
20 Oct 2021 | TM01 | Termination of appointment of John Michael Kearney as a director on 19 October 2021 | |
07 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
27 May 2021 | PSC05 | Change of details for Olive Storage Holdings Ltd as a person with significant control on 27 May 2021 | |
27 May 2021 | AD01 | Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom to 4th Floor 3 More London Riverside London SE1 2AQ on 27 May 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
11 Dec 2020 | RP04CS01 | Second filing of Confirmation Statement dated 24 April 2020 | |
11 Dec 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
10 Dec 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 28 May 2019
|
|
09 Dec 2020 | AP04 | Appointment of Iq Eq Corporate Services (Uk) Limited as a secretary on 28 May 2019 | |
24 Sep 2020 | AP01 | Appointment of Mr Alexander Scott Anderson as a director on 23 September 2020 |