- Company Overview for OLIVIER BABY LIMITED (07715875)
- Filing history for OLIVIER BABY LIMITED (07715875)
- People for OLIVIER BABY LIMITED (07715875)
- More for OLIVIER BABY LIMITED (07715875)
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) |
---|---|---|---|
11 May 2017 | AP01 | Appointment of Mrs Alice Dione Rose Smith as a director on 30 April 2017 | |
11 May 2017 | AP01 | Appointment of Mr Jasper Olivier as a director on 30 April 2017 | |
04 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
22 Nov 2016 | TM02 | Termination of appointment of David Fredric Cuthbertson as a secretary on 22 November 2016 | |
22 Nov 2016 | TM01 | Termination of appointment of Alice Dione Rose Smith as a director on 22 November 2016 | |
22 Nov 2016 | AD01 | Registered office address changed from C/O Shilton Accounting Services Honeystone Cottage Ladburn Lane Shilton Burford Oxfordshire OX18 4AJ to 3 Whirlow Park Road Sheffield S11 9NN on 22 November 2016 | |
22 Nov 2016 | TM01 | Termination of appointment of Jasper Olivier as a director on 22 November 2016 | |
22 Nov 2016 | TM01 | Termination of appointment of Virginia Olivier as a director on 22 November 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
08 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
12 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 11 February 2016
|
|
21 Jan 2016 | AP01 | Appointment of Mrs Rebecca Kate Stoddard as a director on 20 January 2016 | |
31 Jul 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
08 Jan 2014 | AAMD | Amended accounts made up to 31 July 2012 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
28 Oct 2013 | AP03 | Appointment of Mr David Fredric Cuthbertson as a secretary | |
28 Oct 2013 | TM02 | Termination of appointment of Emma Davison as a secretary | |
22 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 30 July 2013
|
|
25 Sep 2013 | AD01 | Registered office address changed from 47 Sutherland Grove London SW18 5QP England on 25 September 2013 | |
14 Aug 2013 | AR01 | Annual return made up to 25 July 2013 with full list of shareholders | |
13 Aug 2013 | AD02 | Register inspection address has been changed | |
13 Aug 2013 | AD03 | Register(s) moved to registered inspection location | |
12 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 15 July 2013
|