OLIVE GROVE BISTRO LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Registered office address changed from The Olive Grove the Olive Grove Barras Moor Farm, Barras Moor Perranarworthal Truro TR3 7PE England to The Olive Grove Barras Moor Farm Barras Moor Perranarworthal Truro TR3 7PE on 2025-08-12 |
| 12/08/2512 August 2025 | Registered office address changed from Olive Grove Bistro Barras Moor Perranarworthal Truro Cornwall TR3 7PE to The Olive Grove the Olive Grove Barras Moor Farm, Barras Moor Perranarworthal Truro TR3 7PE on 2025-08-12 |
| 17/06/2517 June 2025 | Notification of Jacqueline Lesley Bodle as a person with significant control on 2025-06-12 |
| 17/06/2517 June 2025 | Notification of Peter Winstanley Bodle as a person with significant control on 2025-06-12 |
| 17/06/2517 June 2025 | Confirmation statement made on 2025-06-12 with updates |
| 17/06/2517 June 2025 | Cessation of Scott William Mcleod Sutherland as a person with significant control on 2025-06-12 |
| 17/06/2517 June 2025 | Appointment of Mrs Jacqueline Lesley Bodle as a director on 2025-06-12 |
| 17/06/2517 June 2025 | Appointment of Mr Peter Winstanley Bodle as a director on 2025-06-12 |
| 06/06/256 June 2025 | Confirmation statement made on 2025-05-31 with updates |
| 05/06/255 June 2025 | Statement of capital following an allotment of shares on 2025-05-31 |
| 06/05/256 May 2025 | Unaudited abridged accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 09/01/259 January 2025 | Termination of appointment of Shane Alexander Mcleod Sutherland as a director on 2025-01-06 |
| 29/10/2429 October 2024 | Unaudited abridged accounts made up to 2024-01-31 |
| 08/07/248 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 20/07/2320 July 2023 | Unaudited abridged accounts made up to 2023-01-31 |
| 29/06/2329 June 2023 | Change of details for Mr Scott William Mcleod Sutherland as a person with significant control on 2023-06-28 |
| 29/06/2329 June 2023 | Change of details for Mr Scott William Mcleod Sutherland as a person with significant control on 2023-06-29 |
| 29/06/2329 June 2023 | Director's details changed for Mr Scott William Mcleod Sutherland on 2023-06-28 |
| 29/06/2329 June 2023 | Confirmation statement made on 2023-06-29 with updates |
| 29/06/2329 June 2023 | Cessation of Shane Sutherland as a person with significant control on 2023-06-29 |
| 15/02/2315 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 10/02/2210 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 27/10/2127 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 30/10/1930 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
| 05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 17/05/1817 May 2018 | 31/01/18 UNAUDITED ABRIDGED |
| 02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 28/09/1728 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
| 24/10/1624 October 2016 | 31/01/16 TOTAL EXEMPTION FULL |
| 08/02/168 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 08/02/158 February 2015 | REGISTERED OFFICE CHANGED ON 08/02/2015 FROM SE116 THE INNOVATION CENTRE PRIORSLEE CAMPUS TELFORD SHROPSHIRE TF2 9FT ENGLAND |
| 08/02/158 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 27/01/1427 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company