OLLERTON DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Full accounts made up to 2024-01-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

16/01/2516 January 2025 Particulars of variation of rights attached to shares

View Document

04/05/244 May 2024 Accounts for a small company made up to 2023-01-31

View Document

03/04/243 April 2024 Compulsory strike-off action has been discontinued

View Document

03/04/243 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Director's details changed for Ping Sheng Zou on 2018-10-16

View Document

22/01/2422 January 2024 Change of details for Burlington Obs Limited as a person with significant control on 2023-07-16

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

22/01/2422 January 2024 Director's details changed for Kai Jun Guo on 2024-01-16

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

22/09/2222 September 2022 Accounts for a small company made up to 2022-01-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

15/12/2115 December 2021 Accounts for a small company made up to 2021-01-31

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/03/1610 March 2016 SAIL ADDRESS CREATED

View Document

10/03/1610 March 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

10/03/1610 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / KAIJUN GUO / 01/01/2016

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PINGSHENG ZOU / 01/01/2016

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM
31 OLD BURLINGTON STREET
LONDON
W1S 3AS
ENGLAND

View Document

21/10/1521 October 2015 AUDITOR'S RESIGNATION

View Document

21/09/1521 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/09/1521 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED KAIJUN GUO

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM
METROPOLITAN HOUSE STATION ROAD
CHEADLE HULME
CHESHIRE
SK8 7AZ

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED PINGSHENG ZOU

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR DEBRA DOOLEY

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'BRIEN

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER O'BRIEN

View Document

31/07/1531 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

09/07/149 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MRS DEBRA ANN DOOLEY

View Document

16/01/1416 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

23/05/1323 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

18/01/1318 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

18/01/1218 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

20/07/1120 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

18/01/1118 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

27/01/1027 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER O'BRIEN / 22/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER O'BRIEN / 22/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS MILLS / 22/12/2009

View Document

26/11/0926 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR DEBRA DOOLEY

View Document

01/08/091 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/08/091 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED DEBRA ANNE DOOLEY

View Document

28/02/0928 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/09 FROM: GISTERED OFFICE CHANGED ON 16/01/2009 FROM TOFT HALL TOFT ROAD TOFT KNUTSFORD CHESHIRE WA16 9PD

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

13/06/0813 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER O'BRIEN / 31/05/2008

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: G OFFICE CHANGED 18/12/07 STEADINGS HOUSE, LOWER MEADOW ROAD, WILMSLOW CHESHIRE SK9 3LP

View Document

31/01/0731 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 REGISTERED OFFICE CHANGED ON 31/01/07 FROM: G OFFICE CHANGED 31/01/07 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

30/01/0730 January 2007 SECRETARY RESIGNED

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 COMPANY NAME CHANGED RED FINISH LIMITED CERTIFICATE ISSUED ON 25/01/07

View Document

17/01/0717 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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