THE OLIVE BRANCH RECOVERY COMMUNITIES C.I.C.

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2120 December 2021 Termination of appointment of Sean Noel Scully as a director on 2021-12-20

View Document

20/12/2120 December 2021 Application to strike the company off the register

View Document

20/12/2120 December 2021 Cessation of Sean Noel Scully as a person with significant control on 2021-12-20

View Document

20/12/2120 December 2021 Termination of appointment of Antonia Carla Prescott as a director on 2021-12-20

View Document

20/12/2120 December 2021 Cessation of Antonia Carla Prescott as a person with significant control on 2021-12-20

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

09/01/209 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA PRESCOTT / 06/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN ERIC PRESCOTT / 06/01/2020

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM COMMERCE HOUSE COMMERCE PARK CAMPBELTOWN ROAD BIRKENHEAD MERSEYSIDE CH41 9HP

View Document

14/04/1614 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/04/1614 April 2016 SAIL ADDRESS CHANGED FROM: 37 ALNWICK DRIVE WIRRAL MERSEYSIDE CH46 6ET UNITED KINGDOM

View Document

14/04/1614 April 2016 21/03/16 NO MEMBER LIST

View Document

29/01/1629 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR OLIVER MATES

View Document

14/04/1514 April 2015 21/03/15 NO MEMBER LIST

View Document

14/04/1514 April 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/12/1423 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER MATES / 31/10/2013

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA PRESCOTT / 04/04/2013

View Document

07/04/147 April 2014 21/03/14 NO MEMBER LIST

View Document

09/01/149 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

15/04/1315 April 2013 21/03/13 NO MEMBER LIST

View Document

25/02/1325 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1325 February 2013 COMPANY NAME CHANGED LOGORHYTHMS CERTIFICATE ISSUED ON 25/02/13

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH LOUGHRAN

View Document

20/10/1220 October 2012 DIRECTOR APPOINTED MR SEAN NOEL SCULLY

View Document

12/07/1212 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, SECRETARY DAMIEN PRESCOTT

View Document

29/06/1229 June 2012 SECRETARY APPOINTED MRS ANTONIA PRESCOTT

View Document

22/03/1222 March 2012 21/03/12 NO MEMBER LIST

View Document

22/03/1222 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/03/1221 March 2012 SAIL ADDRESS CREATED

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR KEITH MICHAEL LOUGHRAN

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR SEAN SCULLY

View Document

12/01/1212 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM, 37 ALNWICK DRIVE, MORETON, WIRRAL, CH46 6ET, ENGLAND

View Document

27/06/1127 June 2011 24/03/11 NO MEMBER LIST

View Document

24/03/1024 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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