Advanced company searchLink opens in new window

PETER OLIVER HOMES LIMITED

Company number 10763945

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2024 CS01 Confirmation statement made on 9 May 2024 with updates
05 Dec 2023 AA Micro company accounts made up to 31 May 2023
26 Sep 2023 PSC04 Change of details for Mr Nicholas Edward Gulliver as a person with significant control on 19 September 2023
26 Sep 2023 CH01 Director's details changed for Mr Nicholas Edward Gulliver on 19 September 2023
22 Sep 2023 AD01 Registered office address changed from 52 New Town Uckfield East Sussex TN22 5DE United Kingdom to 103 High Street Uckfield East Sussex TN22 1RN on 22 September 2023
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
04 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
16 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
21 Sep 2021 AA Total exemption full accounts made up to 31 May 2021
13 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
30 Jul 2020 AA Total exemption full accounts made up to 31 May 2020
11 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
12 Sep 2019 PSC04 Change of details for Mr Nicholas Edward Gulliver as a person with significant control on 28 August 2019
12 Sep 2019 CH01 Director's details changed for Mr Nicholas Edward Gulliver on 28 August 2019
19 Aug 2019 AA Total exemption full accounts made up to 31 May 2019
14 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
15 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
14 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
14 May 2018 PSC04 Change of details for Mr Nicholas Edward Gulliver as a person with significant control on 12 September 2017
14 May 2018 PSC01 Notification of Owen Ashley Badman as a person with significant control on 12 September 2017
14 Sep 2017 SH01 Statement of capital following an allotment of shares on 12 September 2017
  • GBP 100
14 Sep 2017 AP01 Appointment of Owen Ashley Badman as a director on 12 September 2017
10 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted