Advanced company searchLink opens in new window

THE OLIVER SEARLE PARTNERSHIP LIMITED

Company number 03923448

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)
18 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with updates
10 Jan 2024 AD02 Register inspection address has been changed from Victoria House Victoria Road Aldershot Hampshire GU11 1EJ United Kingdom to Unit 11 Riverside Park Industrial Estate Dogflud Way Farnham Surrey GU9 7UG
09 Jan 2024 PSC05 Change of details for I-4Business Group Ltd as a person with significant control on 17 January 2023
09 Jan 2024 CH01 Director's details changed for Ms Rebecca Jane Stevens on 17 January 2023
09 Jan 2024 CH01 Director's details changed for Mr Timothy Oliver Stevens on 17 January 2023
09 Jan 2024 CH01 Director's details changed for Ms Rebecca Jane Stevens on 17 January 2023
15 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
16 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
07 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with updates
26 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
01 Apr 2021 AD01 Registered office address changed from Victoria House Victoria Road Aldershot Hampshire GU11 1EJ United Kingdom to Unit 11, Riverside Park Industrial Estate Dogflud Way Farnham Surrey GU9 7UG on 1 April 2021
09 Nov 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
29 May 2020 AD01 Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to Victoria House Victoria Road Aldershot Hampshire GU11 1EJ on 29 May 2020
20 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
14 Nov 2019 AP01 Appointment of Mr Timothy Oliver Stevens as a director on 14 November 2019
29 Oct 2019 CS01 Confirmation statement made on 26 October 2019 with updates
17 Oct 2019 PSC02 Notification of I-4Business Group Ltd as a person with significant control on 1 July 2019
14 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 14 October 2019
02 May 2019 AD01 Registered office address changed from Drake House 80 Guildford Street Chertsey Surrey KT16 9AD to Wey Court West Union Road Farnham Surrey GU9 7PT on 2 May 2019
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
08 Nov 2018 CH01 Director's details changed for Miss Rebecca Jane Stevens on 8 November 2018
26 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with updates