- Company Overview for OLIVE HOMES (COMMERCIAL) LTD (15851659)
- Filing history for OLIVE HOMES (COMMERCIAL) LTD (15851659)
- People for OLIVE HOMES (COMMERCIAL) LTD (15851659)
- Charges for OLIVE HOMES (COMMERCIAL) LTD (15851659)
- More for OLIVE HOMES (COMMERCIAL) LTD (15851659)
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) |
---|---|---|---|
29 Jan 2025 | MR01 | Registration of charge 158516590001, created on 27 January 2025 | |
29 Jan 2025 | MR01 | Registration of charge 158516590002, created on 27 January 2025 | |
14 Jan 2025 | CS01 | Confirmation statement made on 14 January 2025 with updates | |
14 Jan 2025 | PSC01 | Notification of David Keith Freeman as a person with significant control on 14 January 2025 | |
14 Jan 2025 | PSC01 | Notification of Jason Lee Smitherman as a person with significant control on 14 January 2025 | |
14 Jan 2025 | AP01 | Appointment of Mr David Keith Freeman as a director on 14 January 2025 | |
14 Jan 2025 | AP01 | Appointment of Mr Jason Lee Smitherman as a director on 14 January 2025 | |
14 Jan 2025 | AD01 | Registered office address changed from 119 Queen Street Portsmouth PO1 3HY United Kingdom to Gf Enterprises House Isambard Brunel Road Portsmouth Hampshire PO1 2TR on 14 January 2025 | |
14 Jan 2025 | TM01 | Termination of appointment of Paul Ashley Rex as a director on 14 January 2025 | |
14 Jan 2025 | TM01 | Termination of appointment of Nicholas Mark Beardsley as a director on 14 January 2025 | |
14 Jan 2025 | PSC07 | Cessation of Nicholas Mark Beardsley as a person with significant control on 14 January 2025 | |
07 Nov 2024 | PSC07 | Cessation of Paul Ashley Rex as a person with significant control on 24 September 2024 | |
22 Jul 2024 | NEWINC |
Incorporation
Statement of capital on 2024-07-22
|