Advanced company searchLink opens in new window

OLIVART CAPITAL MANAGEMENT LIMITED

Company number 01853729

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)
25 Jun 2018 AD01 Registered office address changed from The Site Office, Riverside Industrial Estate Hermitage Street Rishton Blackburn BB1 4NF England to PO Box BB1 5BG the Site Office, Riverside Industrial Estate Hermitage Street Rishton Blackburn Lancashire BB1 5BG on 25 June 2018
07 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
14 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
21 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
20 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
13 Oct 2016 CH01 Director's details changed for Mr George Elliot Walsh on 13 October 2016
07 Jul 2016 AA Total exemption full accounts made up to 31 March 2016
13 May 2016 CH01 Director's details changed for Mr Peter Walsh on 25 April 2016
13 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 3
14 Mar 2016 CH01 Director's details changed for Mr George Elliot Walsh on 14 March 2016
14 Mar 2016 AD01 Registered office address changed from Riverside Industrial Estate Hermitage St Rishton Lancashire BB1 4NF to The Site Office, Riverside Industrial Estate Hermitage Street Rishton Blackburn BB1 4NF on 14 March 2016
09 Mar 2016 CERTNM Company name changed rishton construction LIMITED\certificate issued on 09/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-08
08 Mar 2016 AA01 Current accounting period shortened from 31 August 2016 to 31 March 2016
08 Mar 2016 AP03 Appointment of Mr Peter Walsh as a secretary on 8 March 2016
08 Mar 2016 AP01 Appointment of Mr George Elliot Walsh as a director on 8 March 2016
08 Mar 2016 TM01 Termination of appointment of John Walsh as a director on 8 March 2016
08 Mar 2016 TM02 Termination of appointment of John Walsh as a secretary on 8 March 2016
13 Oct 2015 AA Total exemption small company accounts made up to 31 August 2015
19 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 3
12 Nov 2014 SH01 Statement of capital following an allotment of shares on 23 October 2014
  • GBP 3
31 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014
23 Oct 2014 AP01 Appointment of Mr Peter Walsh as a director on 23 October 2014
06 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
24 Oct 2013 AA Total exemption small company accounts made up to 31 August 2013
16 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders