Advanced company searchLink opens in new window

OLNEY HOUSE MANAGEMENT LIMITED

Company number 05473609

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)
20 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
04 Aug 2016 CS01 Confirmation statement made on 1 July 2016 with updates
09 Feb 2016 AA Total exemption full accounts made up to 30 June 2015
24 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 3
30 Jan 2015 AA Total exemption full accounts made up to 30 June 2014
28 Jan 2015 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to Olney House 51 Palace Road East Molesey Surrey KT8 9DN on 28 January 2015
22 Jul 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 3
25 Mar 2014 AA Total exemption full accounts made up to 30 June 2013
04 Feb 2014 AP01 Appointment of Mr Benoit Brousson as a director
02 Dec 2013 AD01 Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013
08 Aug 2013 AD01 Registered office address changed from Olney House 51 Palace Road East Molesey Surrey KT8 9DN on 8 August 2013
08 Aug 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
02 Jul 2013 TM01 Termination of appointment of Anastasya Martynova as a director
27 Feb 2013 AA Total exemption full accounts made up to 30 June 2012
14 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
15 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
10 Nov 2011 AP01 Appointment of Mr Terence Raymond Butler as a director
13 Oct 2011 TM01 Termination of appointment of Mark Nowakowski as a director
15 Sep 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
22 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
08 Jul 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
30 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
10 Sep 2009 288a Director appointed anastasya martynova
10 Sep 2009 288b Appointment terminated director brian crowe