THE OLIVE BRANCH GUEST HOUSE LIMITED

05765571
FIRST FLOOR OFFICE WESTERHAM GARAGE 190 LONDON ROAD WESTERHAM TN16 2DJ

Documents

Documents
Date Category Description Pages
14 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2023 accounts Annual Accounts 9 Buy now
15 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2022 accounts Annual Accounts 8 Buy now
17 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2021 accounts Annual Accounts 7 Buy now
02 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 accounts Annual Accounts 7 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2020 officers Change of particulars for director (Mrs Pamela Talboys) 2 Buy now
30 Oct 2019 accounts Annual Accounts 7 Buy now
14 Feb 2019 officers Termination of appointment of director (David Talboys) 1 Buy now
14 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2018 accounts Annual Accounts 8 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Dec 2017 accounts Annual Accounts 5 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2016 accounts Annual Accounts 8 Buy now
03 May 2016 annual-return Annual Return 4 Buy now
16 Dec 2015 accounts Annual Accounts 8 Buy now
30 Apr 2015 annual-return Annual Return 4 Buy now
31 Dec 2014 accounts Annual Accounts 7 Buy now
10 Apr 2014 annual-return Annual Return 4 Buy now
19 Dec 2013 accounts Annual Accounts 7 Buy now
09 Apr 2013 annual-return Annual Return 4 Buy now
20 Dec 2012 accounts Annual Accounts 7 Buy now
11 Apr 2012 annual-return Annual Return 4 Buy now
08 Dec 2011 accounts Annual Accounts 6 Buy now
04 Apr 2011 annual-return Annual Return 4 Buy now
26 Oct 2010 accounts Annual Accounts 6 Buy now
14 Apr 2010 annual-return Annual Return 4 Buy now
14 Apr 2010 officers Change of particulars for director (David Talboys) 2 Buy now
14 Apr 2010 officers Change of particulars for director (Pamela Talboys) 2 Buy now
31 Oct 2009 accounts Annual Accounts 5 Buy now
15 Oct 2009 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Jun 2009 officers Director appointed david talboys 2 Buy now
22 Jun 2009 officers Director appointed pamela talboys 2 Buy now
22 Jun 2009 capital Ad 07/05/09\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
22 Jun 2009 officers Appointment terminated director david sinclair 1 Buy now
11 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
08 May 2009 annual-return Return made up to 03/04/09; full list of members 3 Buy now
26 Aug 2008 accounts Annual Accounts 5 Buy now
25 Apr 2008 annual-return Return made up to 03/04/08; full list of members 3 Buy now
25 Apr 2008 officers Appointment terminated secretary giles hawkes 1 Buy now
09 Nov 2007 accounts Annual Accounts 5 Buy now
16 Apr 2007 annual-return Return made up to 03/04/07; full list of members 2 Buy now
25 May 2006 address Registered office changed on 25/05/06 from: 54 paynesfield rd tatsfield surrey TN16 2BG 1 Buy now
03 Apr 2006 incorporation Incorporation Company 17 Buy now