- Company Overview for OLLIVERS LIMITED (11109612)
- Filing history for OLLIVERS LIMITED (11109612)
- People for OLLIVERS LIMITED (11109612)
- Charges for OLLIVERS LIMITED (11109612)
- More for OLLIVERS LIMITED (11109612)
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 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
07 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
07 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Jun 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 31 March 2022 | |
07 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
06 Dec 2021 | AD01 | Registered office address changed from 165 Wilton Road Shirley Southampton Hampshire SO15 5HY England to 7 Ferrymans Quay Netley Abbey Southampton Hampshire SO31 5RA on 6 December 2021 | |
08 Nov 2021 | MR04 | Satisfaction of charge 111096120001 in full | |
08 Nov 2021 | MR01 | Registration of charge 111096120002, created on 27 October 2021 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
04 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with updates | |
06 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
15 Aug 2019 | MR01 | Registration of charge 111096120001, created on 14 August 2019 | |
22 Jul 2019 | PSC04 | Change of details for Mr Martin Neilly as a person with significant control on 17 July 2019 | |
18 Jul 2019 | PSC04 | Change of details for Mr Martin Neilly as a person with significant control on 17 July 2019 | |
18 Jul 2019 | CH01 | Director's details changed for Mr Martin Neilly on 17 July 2019 | |
18 Jul 2019 | PSC04 | Change of details for Miss Nicola Mcmanus as a person with significant control on 17 July 2019 | |
18 Jul 2019 | CH01 | Director's details changed for Miss Nicola Mcmanus on 17 July 2019 | |
18 Jul 2019 | CH01 | Director's details changed for Mr Martin Neilly on 17 July 2019 | |
18 Jul 2019 | AD01 | Registered office address changed from 7 Ferryman Quays Netley Abbey Hampshire SO31 5RA England to 165 Wilton Road Shirley Southampton Hampshire SO15 5HY on 18 July 2019 | |
25 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
30 Nov 2018 | PSC04 | Change of details for Mr Martin Neilly as a person with significant control on 1 November 2018 | |
30 Nov 2018 | AP01 | Appointment of Miss Nicola Mcmanus as a director on 1 November 2018 |