Advanced company searchLink opens in new window

OLIVE TREE BUILDING SERVICES LIMITED

Company number 08885071

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)
26 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
01 Nov 2023 AD01 Registered office address changed from Unit 5 Rear of 64 Edward Street Southborough Tunbridge Wells Kent TN4 0EY England to The Warehouse Culverden Square Tunbridge Wells Kent TN4 9NZ on 1 November 2023
16 Aug 2023 AA Unaudited abridged accounts made up to 31 March 2023
03 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
30 Jun 2022 CH01 Director's details changed for Mrs Jade Anstiss on 30 June 2022
30 Jun 2022 PSC04 Change of details for Mr David Anstiss as a person with significant control on 30 June 2022
30 Jun 2022 PSC04 Change of details for Mrs Jade Anstiss as a person with significant control on 30 June 2022
30 Jun 2022 CH01 Director's details changed for Mr David Anstiss on 30 June 2022
23 Jun 2022 AA Unaudited abridged accounts made up to 31 March 2022
27 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
12 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
17 Aug 2021 AD01 Registered office address changed from Hilden Park House Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH England to Unit 5 Rear of 64 Edward Street Southborough Tunbridge Wells Kent TN4 0EY on 17 August 2021
03 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
23 Oct 2020 AA Unaudited abridged accounts made up to 31 March 2020
06 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
16 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
03 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
09 Oct 2018 CH01 Director's details changed for Mrs Jade Anstiss on 10 September 2018
09 Oct 2018 CH01 Director's details changed for Mr David Anstiss on 10 September 2018
09 Oct 2018 PSC04 Change of details for Mr David Anstiss as a person with significant control on 10 September 2018
09 Oct 2018 PSC04 Change of details for Mrs Jade Anstiss as a person with significant control on 10 September 2018
23 Aug 2018 CH01 Director's details changed for Mrs Jade Anstiss on 23 August 2018
23 Aug 2018 CH01 Director's details changed for Mr David Anstiss on 23 August 2018
23 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with no updates