Advanced company searchLink opens in new window

OLIVIA ROSE ESTATES LIMITED

Company number 11195000

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)
29 Nov 2023 AA Micro company accounts made up to 28 February 2023
08 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
25 May 2023 CH01 Director's details changed for Mr Adam John Willmott on 25 May 2023
25 May 2023 CH01 Director's details changed for Mr Adam John Willmott on 25 May 2023
12 May 2023 CH01 Director's details changed for Miss Ekaterina Pavlova on 12 May 2023
12 May 2023 CH01 Director's details changed for Miss Ekaterina Pavlova on 12 May 2023
12 May 2023 PSC04 Change of details for Mr Adam John Willmott as a person with significant control on 12 May 2023
06 Dec 2022 AA Total exemption full accounts made up to 28 February 2022
18 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
28 Oct 2021 PSC01 Notification of Ekaterina Pavlova as a person with significant control on 28 October 2021
28 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
17 Dec 2020 MR01 Registration of charge 111950000001, created on 14 December 2020
28 Oct 2020 AA Accounts for a dormant company made up to 29 February 2020
28 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with updates
05 Aug 2020 AP01 Appointment of Miss Ekaterina Pavlova as a director on 5 August 2020
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
08 Aug 2019 AA Accounts for a dormant company made up to 28 February 2019
15 Jul 2019 AD01 Registered office address changed from 40 Wymington Road Rushden NN10 9JX England to 43 Kneesworth Street Royston SG8 5AB on 15 July 2019
04 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-04
08 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
08 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-08
  • GBP 100