OLMSTED PROPERTIES III LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Change of details for Mr Brett Crawford Kersh as a person with significant control on 2023-05-30

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/12/217 December 2021 Notification of Brett Kersh as a person with significant control on 2018-01-01

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

12/10/1912 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

11/01/1911 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR BRETT CRAWFORD KERSH

View Document

06/06/186 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES KEMPER

View Document

22/09/1722 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM BOOTHS PARK 1 CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8GS UNITED KINGDOM

View Document

13/12/1613 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MR CHARLES CHRISTOPHER KEMPER

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR BRADLEY LINCOLN

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR BEST ASSET MANAGEMENT LTD

View Document

13/07/1613 July 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BEST ASSET MANAGEMENT LTD / 13/07/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

21/05/1521 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094904880001

View Document

14/03/1514 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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