OLLIVER CONSTRUCTION & CONVERSIONS LTD
Company Documents
| Date | Description |
|---|---|
| 19/08/2519 August 2025 | Registered office address changed from Caidan House Canal Street Altrincham Cheshire WA14 1TD England to Unit 14,Marbury House Farm Bentleys Farm Lane Higher Whitley Warrington Cheshire WA4 4QW on 2025-08-19 |
| 19/10/2119 October 2021 | Cessation of Mariusz Markiewicz as a person with significant control on 2021-10-06 |
| 19/10/2119 October 2021 | Termination of appointment of Mariusz Markiewicz as a director on 2021-10-06 |
| 08/10/218 October 2021 | Registered office address changed from 17 the Pantechnicon 2 Seamoor Road Bournemouth BH4 9AN England to Caidan House Canal Street Altrincham Cheshire WA14 1TD on 2021-10-08 |
| 30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
| 18/10/1918 October 2019 | PSC'S CHANGE OF PARTICULARS / MR SCOTT OLLIVER / 18/10/2019 |
| 18/10/1918 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT OLLIVER / 18/10/2019 |
| 18/10/1918 October 2019 | REGISTERED OFFICE CHANGED ON 18/10/2019 FROM FLAT 1, ANGLEWOOD MANSIONS, 7 WESTBOURNE CLOSE BOURNEMOUTH DORSET BH4 9BW UNITED KINGDOM |
| 19/03/1919 March 2019 | 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