- Company Overview for DFT OLR HOLDINGS LIMITED (07141122)
- Filing history for DFT OLR HOLDINGS LIMITED (07141122)
- People for DFT OLR HOLDINGS LIMITED (07141122)
- More for DFT OLR HOLDINGS LIMITED (07141122)
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
|
|
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 |