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)
26 Oct 2018 PSC08 Notification of a person with significant control statement
26 Oct 2018 PSC07 Cessation of Jennifer Anne Stevens as a person with significant control on 25 October 2018
26 Oct 2018 PSC07 Cessation of Gerald Barry Stevens as a person with significant control on 25 October 2018
14 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
29 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
10 Jan 2018 TM01 Termination of appointment of James Matthew Stevens as a director on 31 December 2017
10 Jan 2018 TM01 Termination of appointment of Gerald Barry Stevens as a director on 31 December 2017
10 Jan 2018 TM02 Termination of appointment of Jennifer Anne Stevens as a secretary on 31 December 2017
21 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
20 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-18
26 Feb 2016 AR01 Annual return made up to 16 February 2015 with full list of shareholders
26 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
25 Feb 2016 CH03 Secretary's details changed for Mrs Jennifer Anne Stevens on 16 February 2015
25 Feb 2016 CH01 Director's details changed for Mr Gerald Barry Stevens on 16 February 2015
25 Feb 2016 AP01 Appointment of Miss Rebecca Jane Stevens as a director on 16 February 2015
25 Feb 2016 AP01 Appointment of Mr James Matthew Stevens as a director on 16 February 2015
08 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
21 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-21
  • GBP 100
15 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
17 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
19 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
03 Apr 2013 AP03 Appointment of Mrs Jennifer Anne Stevens as a secretary
03 Apr 2013 TM01 Termination of appointment of Timothy Stevens as a director
03 Apr 2013 TM01 Termination of appointment of James Stevens as a director