Advanced company searchLink opens in new window

55 OLIVER ROAD MANAGEMENT COMPANY LIMITED

Company number 07464637

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)
14 Sep 2017 AA Micro company accounts made up to 31 December 2016
09 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
12 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Jan 2016 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 14 January 2016
10 Dec 2015 AR01 Annual return made up to 9 December 2015 no member list
16 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Apr 2015 AP01 Appointment of William Andrew Bryson as a director on 1 April 2015
22 Apr 2015 TM01 Termination of appointment of Jonathan Martin Edwards as a director on 31 March 2015
21 Apr 2015 AP01 Appointment of Mr Monir Uddin Ahmad as a director on 30 March 2015
09 Dec 2014 AR01 Annual return made up to 9 December 2014 no member list
25 Nov 2014 TM01 Termination of appointment of William John Latus as a director on 10 November 2014
06 Nov 2014 AP01 Appointment of Mr Jonathan Martin Edwards as a director on 25 September 2014
11 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Dec 2013 AR01 Annual return made up to 9 December 2013 no member list
29 May 2013 TM01 Termination of appointment of Martin Growse as a director
29 May 2013 AP01 Appointment of Mr William John Latus as a director
14 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Dec 2012 AR01 Annual return made up to 9 December 2012 no member list
10 Dec 2012 CH04 Secretary's details changed for Cosec Management Services Limited on 10 December 2012
20 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
09 Feb 2012 AD01 Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom on 9 February 2012
30 Dec 2011 AR01 Annual return made up to 9 December 2011 no member list
03 Jun 2011 AP01 Appointment of Mr Martin Gordon Growse as a director
03 Jun 2011 TM01 Termination of appointment of Nicholas Faulkner as a director
16 Feb 2011 CH01 Director's details changed for Nicholas Alexander Faulkner on 16 February 2011