Advanced company searchLink opens in new window

DFT OLR HOLDINGS LIMITED

Company number 07141122

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)
25 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
14 Oct 2019 AD01 Registered office address changed from Albany House 8th Floor 94-98 Petty France London SW1H 9AE England to Albany House 8th Floor 94-98 Petty France London SW1H 9EA on 14 October 2019
21 Jan 2019 AD01 Registered office address changed from Albany House 55 Broadway London SW1H 0BD United Kingdom to Albany House 8th Floor 94-98 Petty France London SW1H 9AE on 21 January 2019
15 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 14/11/2018
28 Dec 2018 AD02 Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
28 Dec 2018 AD01 Registered office address changed from Great Minster House 33 Horseferry Road London SW1P 4DR England to Albany House 55 Broadway London SW1H 0BD on 28 December 2018
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Nov 2018 TM02 Termination of appointment of Helen Jane Pattington as a secretary on 22 August 2018
20 Nov 2018 TM02 Termination of appointment of Ruth Immanuel Boyd as a secretary on 22 August 2018
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (sic code change) was registered on 15/01/2019.
18 Oct 2018 AA01 Previous accounting period extended from 31 January 2018 to 31 March 2018
07 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
18 Jul 2018 AP03 Appointment of Richard Charles Vyvyan Harrison as a secretary on 24 June 2018
16 Jul 2018 TM01 Termination of appointment of Simon Alexander Smith as a director on 24 June 2018
16 Jul 2018 TM01 Termination of appointment of Richard Charles Cantwell as a director on 24 June 2018
13 Jul 2018 AP01 Appointment of Richard Charles Vyvyan Harrison as a director on 24 June 2018
13 Jul 2018 AP01 Appointment of Mr Robin William Gisby as a director on 24 June 2018
13 Jul 2018 AP01 Appointment of Tim James Buxton as a director on 25 June 2018
13 Jul 2018 AP01 Appointment of Mr Richard Thomas Glandon George as a director on 25 June 2018
23 Mar 2018 AP03 Appointment of Mrs Helen Jane Pattington as a secretary on 16 March 2018
23 Mar 2018 AP03 Appointment of Miss Ruth Immanuel Boyd as a secretary on 16 March 2018
07 Dec 2017 AA Accounts for a dormant company made up to 31 January 2017
26 Sep 2017 AD01 Registered office address changed from C/O Trevor Dawson Great Minster House 33 Horseferry Road London SW1P 4DR England to Great Minster House 33 Horseferry Road London SW1P 4DR on 26 September 2017
23 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
29 Sep 2016 TM02 Termination of appointment of Trevor Dawson as a secretary on 29 September 2016