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)
|
|
19 Apr 2026 |
TM01 |
Termination of appointment of Christopher Leslie Gibb as a director on 17 April 2026
|
|
|
30 Mar 2026 |
AP01 |
Appointment of Mr Anthony John Poulter as a director on 24 March 2026
|
|
|
27 Mar 2026 |
AP01 |
Appointment of Mr Charles Hunter Donald as a director on 24 March 2026
|
|
|
27 Mar 2026 |
TM01 |
Termination of appointment of Ashley James Ibbett as a director on 16 March 2026
|
|
|
26 Mar 2026 |
AP01 |
Appointment of Ms Laura Manning Shoaf as a director on 24 March 2026
|
|
|
10 Feb 2026 |
CH01 |
Director's details changed for Mr Alexander John Hynes on 24 December 2025
|
|
|
04 Feb 2026 |
AP01 |
Appointment of Mr Andrew Haines as a director on 2 February 2026
|
|
|
04 Feb 2026 |
TM01 |
Termination of appointment of Richard Thomas Glandon George as a director on 2 February 2026
|
|
|
22 Jan 2026 |
AP01 |
Appointment of Mr Alexander John Hynes as a director on 24 December 2025
|
|
|
06 Jan 2026 |
TM01 |
Termination of appointment of Robin William Gisby as a director on 23 December 2025
|
|
|
17 Nov 2025 |
CS01 |
Confirmation statement made on 14 November 2025 with no updates
|
|
|
13 Oct 2025 |
AP01 |
Appointment of Ms Harriet Grace Kemp as a director on 8 October 2025
|
|
|
25 Jul 2025 |
AA |
Group of companies' accounts made up to 31 March 2025
|
|
|
10 Mar 2025 |
MA |
Memorandum and Articles of Association
|
|
|
05 Mar 2025 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
|
|
|
29 Jan 2025 |
AP03 |
Appointment of Jenny Henderson as a secretary on 29 January 2025
|
|
|
29 Jan 2025 |
TM02 |
Termination of appointment of Richard Charles Vyvyan Harrison as a secretary on 29 January 2025
|
|
|
06 Jan 2025 |
TM01 |
Termination of appointment of Michelle Handforth as a director on 31 December 2024
|
|
|
11 Dec 2024 |
AD01 |
Registered office address changed from Waterloo General Office 4th Floor Waterloo Station London SE1 8SW England to Waterloo General Office 2nd Floor Waterloo Station London SE1 8SW on 11 December 2024
|
|
|
04 Dec 2024 |
CERTNM |
Company name changed dft olr holdings LIMITED\certificate issued on 04/12/24
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2024-12-03
|
|
|
28 Nov 2024 |
AP01 |
Appointment of Mr Stephen John Murphy as a director on 15 November 2024
|
|
|
27 Nov 2024 |
CS01 |
Confirmation statement made on 14 November 2024 with no updates
|
|
|
01 Oct 2024 |
AA |
Group of companies' accounts made up to 31 March 2024
|
|
|
11 Mar 2024 |
AD01 |
Registered office address changed from Waterloo General Office 3rd Floor, Walker Suite Waterloo Station London SE1 8SW United Kingdom to Waterloo General Office 4th Floor Waterloo Station London SE1 8SW on 11 March 2024
|
|
|
29 Feb 2024 |
AP01 |
Appointment of Kathryn Cearns as a director on 29 February 2024
|
|