OLIVER'S CORNER MANAGEMENT COMPANY LIMITED

06649588
11 REEVES WAY SOUTH WOODHAM FERRERS CHELMSFORD CM3 5XF

Documents

Documents
Date Category Description Pages
29 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 3 Buy now
29 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Aug 2022 officers Termination of appointment of director (Kristian Alexander Sullivan) 1 Buy now
19 Aug 2022 officers Appointment of director (Mr Alan Beckwith) 2 Buy now
19 Aug 2022 officers Appointment of director (Mrs Christine Ambrose) 2 Buy now
19 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Apr 2022 accounts Annual Accounts 3 Buy now
17 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2021 accounts Annual Accounts 3 Buy now
15 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2020 accounts Annual Accounts 3 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2019 accounts Annual Accounts 5 Buy now
26 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2018 accounts Annual Accounts 2 Buy now
07 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Sep 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
01 Jun 2017 accounts Annual Accounts 3 Buy now
08 Sep 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jul 2016 accounts Annual Accounts 4 Buy now
21 Apr 2016 officers Appointment of director (Mr Kristian Sullivan) 2 Buy now
21 Apr 2016 officers Termination of appointment of director (James Victor Sullivan) 1 Buy now
03 Sep 2015 annual-return Annual Return 3 Buy now
13 Apr 2015 accounts Annual Accounts 4 Buy now
02 Sep 2014 annual-return Annual Return 3 Buy now
18 Jun 2014 officers Termination of appointment of secretary (Kristian Sullivan) 1 Buy now
18 Jun 2014 officers Appointment of corporate secretary (Essex Properties Ltd) 2 Buy now
03 Apr 2014 accounts Annual Accounts 4 Buy now
02 Sep 2013 annual-return Annual Return 2 Buy now
02 Sep 2013 officers Appointment of secretary (Mr Kristian Sullivan) 1 Buy now
02 Sep 2013 officers Termination of appointment of secretary (Carol Sullivan) 1 Buy now
19 Apr 2013 accounts Annual Accounts 4 Buy now
21 Aug 2012 annual-return Annual Return 3 Buy now
20 Jun 2012 accounts Annual Accounts 4 Buy now
16 Sep 2011 officers Appointment of director (Mr James Victor Sullivan) 3 Buy now
16 Sep 2011 accounts Annual Accounts 4 Buy now
16 Sep 2011 officers Termination of appointment of director (Robert Penny) 2 Buy now
16 Sep 2011 officers Termination of appointment of secretary (Carol Penny) 2 Buy now
16 Sep 2011 officers Appointment of secretary (Carol Sullivan) 3 Buy now
25 Aug 2011 annual-return Annual Return 3 Buy now
03 Aug 2011 officers Change of particulars for director (Mr Robert Michael Penny) 3 Buy now
11 Nov 2010 annual-return Annual Return 3 Buy now
07 Oct 2010 accounts Change Account Reference Date Company Current Extended 4 Buy now
07 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Mar 2010 accounts Annual Accounts 4 Buy now
25 Aug 2009 annual-return Annual return made up to 14/08/09 4 Buy now
28 May 2009 incorporation Memorandum Articles 12 Buy now
26 May 2009 resolution Resolution 1 Buy now
22 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
22 Aug 2008 officers Appointment terminated secretary c & m secretaries LIMITED 1 Buy now
22 Aug 2008 officers Appointment terminated director c & m registrars LIMITED 1 Buy now
22 Aug 2008 address Registered office changed on 22/08/2008 from po box 55 7 spa road london SE16 3QQ 1 Buy now
22 Aug 2008 officers Secretary appointed carol penny 2 Buy now
22 Aug 2008 officers Director appointed robert michael penny 2 Buy now
17 Jul 2008 incorporation Incorporation Company 16 Buy now