Advanced company searchLink opens in new window

OLIVER HOUSE LIMITED

Company number 09795165

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)
12 Oct 2023 AA Accounts for a small company made up to 31 December 2022
29 Sep 2023 AD01 Registered office address changed from 187 Penns Lane Sutton Coldfield West Midlands B76 1JU England to Building 3a, Suit 100 Glory Park Avenue Wooburn Green High Wycombe HP10 0DF on 29 September 2023
29 Sep 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
19 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
01 Jul 2022 AP01 Appointment of Mr Paul Darwin Hansen as a director on 1 July 2022
01 Jul 2022 TM01 Termination of appointment of Juan Roberto Hernandez as a director on 30 June 2022
28 Jun 2022 AA Accounts for a small company made up to 31 December 2021
06 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with updates
27 Apr 2021 AA Accounts for a small company made up to 31 December 2020
08 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
01 Oct 2020 AA Accounts for a small company made up to 31 December 2019
20 Jan 2020 AP01 Appointment of Mr Juan Roberto Hernandez as a director on 31 December 2019
20 Jan 2020 TM01 Termination of appointment of Steven Freeman Maynes as a director on 31 December 2019
02 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
20 Sep 2019 AA Accounts for a small company made up to 31 December 2018
07 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
05 Oct 2018 AA Accounts for a small company made up to 31 December 2017
14 Sep 2018 AD01 Registered office address changed from 751 Warwick Road Solihull B91 3DQ England to 187 Penns Lane Sutton Coldfield West Midlands B76 1JU on 14 September 2018
25 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
24 Aug 2017 AAMD Amended full accounts made up to 31 December 2016
26 Jun 2017 AA Full accounts made up to 31 December 2016
07 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
07 Oct 2016 AD01 Registered office address changed from The Church of Jesus Christ of Latter-Day Saints(Gr 751 Warwick Road Solihull West Midlands B91 3DQ to 751 Warwick Road Solihull B91 3DQ on 7 October 2016
27 May 2016 AP01 Appointment of Mr Steven Freeman Maynes as a director on 26 May 2016
26 May 2016 TM01 Termination of appointment of Craig Jeffery Hunt as a director on 26 May 2016