Advanced company searchLink opens in new window

MARK OLIVER HOMES (HUDDERSFIELD) LIMITED

Company number 10263240

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)
23 Dec 2023 AA Micro company accounts made up to 31 March 2023
05 Sep 2023 AD01 Registered office address changed from 6 Torriano Mews London NW5 2RZ United Kingdom to 1a View Road View Road London N6 4DJ on 5 September 2023
05 Sep 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Aug 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
14 Feb 2022 MR01 Registration of charge 102632400002, created on 10 February 2022
10 Feb 2022 MR04 Satisfaction of charge 102632400001 in full
29 Aug 2021 CS01 Confirmation statement made on 4 July 2021 with updates
13 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-acquisition of share in capital of redsummer LTD 09/03/2021
13 May 2021 SH01 Statement of capital following an allotment of shares on 9 March 2021
  • GBP 3
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
02 Oct 2020 CS01 Confirmation statement made on 4 July 2020 with updates
12 Aug 2020 TM01 Termination of appointment of Ian Isaac Shiner as a director on 12 August 2020
12 Aug 2020 PSC07 Cessation of Ian Isaac Shiner as a person with significant control on 12 August 2020
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Aug 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 Sep 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
10 Apr 2018 AA01 Previous accounting period shortened from 31 July 2018 to 31 March 2018
05 Apr 2018 AA Micro company accounts made up to 31 July 2017
05 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
09 Mar 2017 MR01 Registration of charge 102632400001, created on 7 March 2017
23 Feb 2017 AP03 Appointment of Mr David Sheinman as a secretary on 21 February 2017
05 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-05
  • GBP 2