OLLIFFE STREET RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 03928645 |
Category | |
Incorporated | 18 Feb 2000 |
Age | 24 years, 2 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
OLLIFFE STREET RESIDENTS ASSOCIATION LIMITED is an active with number 03928645. It was incorporated 24 years, 2 months, 11 days ago, on 18 February 2000. The company address is C/O Sterling Estates Management 1st Floor Office, Compton House C/O Sterling Estates Management 1st Floor Office, Compton House, Stanmore, HA7 4AR, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Mar 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Change corporate secretary company with change date
Date: 10 Aug 2023
Action Date: 10 Aug 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-08-10
Officer name: Sterling Estates Management
Documents
Accounts with accounts type dormant
Date: 15 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Accounts with accounts type dormant
Date: 10 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Change corporate director company with change date
Date: 29 Jul 2021
Action Date: 27 Jul 2021
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2021-07-27
Officer name: Sterling Investments Limited
Documents
Change corporate director company with change date
Date: 29 Jul 2021
Action Date: 25 Jul 2021
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2021-07-25
Officer name: Sterling Estates Management Limited
Documents
Change corporate secretary company with change date
Date: 16 Jul 2021
Action Date: 15 Jul 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-07-15
Officer name: Sterling Estates Management
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-17
New address: C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR
Old address: C/O C/O Sterling Estates Mangement Stanmore House 1st Floor 15-19 Church Road Stanmore Middlesex HA7 4AR
Documents
Accounts with accounts type dormant
Date: 12 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Accounts with accounts type dormant
Date: 27 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Accounts with accounts type dormant
Date: 30 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Accounts with accounts type dormant
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Accounts with accounts type dormant
Date: 10 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Accounts with accounts type dormant
Date: 22 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 19 Feb 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Appoint corporate director company with name date
Date: 27 May 2015
Action Date: 27 May 2015
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2015-05-27
Officer name: Sterling Investments Limited
Documents
Accounts with accounts type dormant
Date: 24 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 13 Mar 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Accounts with accounts type dormant
Date: 06 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 25 Feb 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Accounts with accounts type dormant
Date: 14 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date no member list
Date: 18 Feb 2013
Action Date: 18 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-18
Documents
Accounts with accounts type dormant
Date: 08 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date no member list
Date: 21 Feb 2012
Action Date: 18 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-18
Documents
Change corporate director company with change date
Date: 21 Feb 2012
Action Date: 20 Feb 2012
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2012-02-20
Officer name: Sterling Estates Management Ltd
Documents
Change corporate secretary company with change date
Date: 21 Feb 2012
Action Date: 20 Feb 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-02-20
Officer name: Sterling Estates Management
Documents
Change registered office address company with date old address
Date: 27 May 2011
Action Date: 27 May 2011
Category: Address
Type: AD01
Old address: C/O C/O Sterling Estates Management Marlborough House 159 High Street Harrow Middlesex HA3 5DX United Kingdom
Change date: 2011-05-27
Documents
Appoint corporate director company with name
Date: 05 May 2011
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Sterling Estates Management Ltd
Documents
Appoint corporate secretary company with name
Date: 05 May 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Sterling Estates Management
Documents
Annual return company with made up date no member list
Date: 03 Mar 2011
Action Date: 18 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-18
Documents
Change registered office address company with date old address
Date: 03 Mar 2011
Action Date: 03 Mar 2011
Category: Address
Type: AD01
Old address: 6 Olliffe Street London E14 3NL United Kingdom
Change date: 2011-03-03
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change registered office address company with date old address
Date: 14 Sep 2010
Action Date: 14 Sep 2010
Category: Address
Type: AD01
Old address: Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR
Change date: 2010-09-14
Documents
Termination secretary company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peverel Om Limited
Documents
Annual return company with made up date no member list
Date: 18 Feb 2010
Action Date: 18 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-18
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Loi Fat Mo
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kee Fai Lo
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Russel Haque
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Sze Chung Leung
Documents
Change corporate secretary company with change date
Date: 18 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Peverel Om Limited
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Tan Pham Chau
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/02/09
Documents
Legacy
Date: 11 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 11/08/2008 from marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX
Documents
Accounts with accounts type total exemption full
Date: 13 May 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/02/08
Documents
Legacy
Date: 17 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 28 Feb 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/02/07
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 13/09/06 from: eversheds house 70 great bridgewater street manchester M1 5ES
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 28 Apr 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/03/06
Documents
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 10/08/05 from: holland court the close norwich norfolk NR1 4DX
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Apr 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/02/05
Documents
Accounts with accounts type dormant
Date: 14 Sep 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 03 Mar 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/02/04
Documents
Accounts with accounts type dormant
Date: 01 Oct 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 27 Feb 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/02/03
Documents
Accounts with accounts type dormant
Date: 09 Oct 2002
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 27 Feb 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/02/02
Documents
Accounts with accounts type dormant
Date: 21 Feb 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 20 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 01 May 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 22 Feb 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/02/01
Documents
Legacy
Date: 27 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/01 to 31/08/00
Documents
Resolution
Date: 28 Feb 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Feb 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Feb 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
17 BIRDWOOD AVENUE,DARTFORD,DA1 5GB
Number: | 10556988 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 10860335 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 LEYDEN STREET,LONDON,E1 7LE
Number: | 09591109 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
8 KINGS ROAD ARCADE CHAMBERS,BRISTOL,BS8 4AB
Number: | 05302179 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE ROADWAY FARM,WOOLACOMBE,EX34 7HL
Number: | 08944852 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEYWOOD,LYNDHURST,SO43 7BU
Number: | 09713516 |
Status: | ACTIVE |
Category: | Private Limited Company |