Advanced company searchLink opens in new window

7 - 12 ST. OLAF'S MANAGEMENT COMPANY LIMITED

Company number 03963829

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)
08 May 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
16 Feb 2024 AA Accounts for a dormant company made up to 30 April 2023
06 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
23 Nov 2022 AA Accounts for a dormant company made up to 30 April 2022
25 Jul 2022 TM02 Termination of appointment of Mark Parvin as a secretary on 25 July 2022
28 Jun 2022 AP01 Appointment of Mr Peter Dobree Morrison as a director on 27 June 2022
27 Jun 2022 TM01 Termination of appointment of Mark Gregory Parvin as a director on 27 June 2022
24 Jun 2022 AP03 Appointment of Mr Henry Cecil William Sumption as a secretary on 24 June 2022
24 Jun 2022 AD01 Registered office address changed from 41 Lansdowne Crescent Willes Road Leamington Spa Warwickshire CV32 4PR England to 11 st. Olaf's Road London SW6 7DL on 24 June 2022
17 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
12 Apr 2022 CH01 Director's details changed for Mr Albert Julian Jarvis on 1 April 2022
11 Apr 2022 AP01 Appointment of Mr Geoffrey Stuart Wheating as a director on 5 April 2022
11 Apr 2022 TM01 Termination of appointment of Tara Ward as a director on 4 April 2022
19 Dec 2021 AA Accounts for a dormant company made up to 30 April 2021
29 Nov 2021 CH01 Director's details changed for Mr Christopher Albert Julian Piasecki on 20 April 2021
08 Jun 2021 CS01 Confirmation statement made on 4 April 2021 with updates
08 Jun 2021 AP01 Appointment of Dr Henry Cecil William Sumption as a director on 1 June 2021
04 Jun 2021 TM01 Termination of appointment of Rohan Deep Bhatia as a director on 31 May 2021
05 Nov 2020 AA Accounts for a dormant company made up to 30 April 2020
30 May 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
30 May 2020 CH01 Director's details changed for Miss Tara Wheating on 23 May 2020
29 May 2020 AD01 Registered office address changed from The Green Main Street Easenhall Rugby Warwickshire CV23 0JA England to 41 Lansdowne Crescent Willes Road Leamington Spa Warwickshire CV32 4PR on 29 May 2020
29 May 2020 CH01 Director's details changed for Mr Mark Gregory Parvin on 21 May 2020
29 May 2020 CH03 Secretary's details changed for Mr Mark Parvin on 21 May 2020
22 May 2019 AA Accounts for a dormant company made up to 30 April 2019