Advanced company searchLink opens in new window

OLIVIA LETTING LIMITED

Company number 11258838

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)
19 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with updates
19 Apr 2024 PSC04 Change of details for Miss Olivia Frances Cunliffe as a person with significant control on 29 January 2024
19 Apr 2024 CH01 Director's details changed for Miss Olivia Frances Cunliffe on 29 January 2024
22 May 2023 AA Micro company accounts made up to 31 March 2023
10 Apr 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
02 Aug 2022 AAMD Amended micro company accounts made up to 31 March 2022
29 May 2022 AA Micro company accounts made up to 31 March 2022
14 Apr 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 Jun 2021 PSC04 Change of details for Miss Olivia Frances Cunliffe as a person with significant control on 24 May 2019
21 Jun 2021 CH01 Director's details changed for Mr Tobias J Stirk on 30 May 2020
21 Jun 2021 PSC01 Notification of Tobias J Stirk as a person with significant control on 24 May 2019
21 Jun 2021 CH01 Director's details changed for Miss Olivia Frances Cunliffe on 30 May 2020
10 Jun 2021 PSC07 Cessation of Tobias J Stirk as a person with significant control on 30 April 2021
14 May 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
24 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
08 Mar 2021 AD01 Registered office address changed from 58 Neville Road Gargrave Skipton BD23 3RE England to Ribblecote Manor Swinden Hellifield Skipton BD23 4LS on 8 March 2021
27 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with updates
28 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
30 May 2019 PSC01 Notification of Tobias J Stirk as a person with significant control on 24 May 2019
30 May 2019 AP01 Appointment of Mr Tobias J Stirk as a director on 24 May 2019
27 May 2019 CH01 Director's details changed for Miss Olivia Frances Cunliffe on 24 May 2019
27 May 2019 PSC04 Change of details for Miss Olivia Frances Cunliffe as a person with significant control on 24 October 2018
24 May 2019 AD01 Registered office address changed from Long Meadow, West End Long Preston Skipton BD23 4QL England to 58 Neville Road Gargrave Skipton BD23 3RE on 24 May 2019
24 May 2019 SH01 Statement of capital following an allotment of shares on 24 May 2019
  • GBP 2