OLMSTED PROPERTIES III LIMITED
Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Confirmation statement made on 2025-03-14 with no updates |
12/11/2412 November 2024 | Total exemption full accounts made up to 2024-03-31 |
05/06/245 June 2024 | Compulsory strike-off action has been discontinued |
05/06/245 June 2024 | Compulsory strike-off action has been discontinued |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
29/05/2429 May 2024 | Confirmation statement made on 2024-03-14 with no updates |
05/01/245 January 2024 | Total exemption full accounts made up to 2023-03-31 |
31/05/2331 May 2023 | Change of details for Mr Brett Crawford Kersh as a person with significant control on 2023-05-30 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
20/09/2220 September 2022 | Total exemption full accounts made up to 2022-03-31 |
07/12/217 December 2021 | Notification of Brett Kersh as a person with significant control on 2018-01-01 |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-03-31 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
12/10/1912 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
11/01/1911 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
24/07/1824 July 2018 | FIRST GAZETTE |
19/07/1819 July 2018 | DIRECTOR APPOINTED MR BRETT CRAWFORD KERSH |
06/06/186 June 2018 | DISS40 (DISS40(SOAD)) |
05/06/185 June 2018 | FIRST GAZETTE |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
01/12/171 December 2017 | APPOINTMENT TERMINATED, DIRECTOR CHARLES KEMPER |
22/09/1722 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
01/03/171 March 2017 | REGISTERED OFFICE CHANGED ON 01/03/2017 FROM BOOTHS PARK 1 CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8GS UNITED KINGDOM |
13/12/1613 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
05/09/165 September 2016 | DIRECTOR APPOINTED MR CHARLES CHRISTOPHER KEMPER |
02/09/162 September 2016 | APPOINTMENT TERMINATED, DIRECTOR BRADLEY LINCOLN |
02/09/162 September 2016 | APPOINTMENT TERMINATED, DIRECTOR BEST ASSET MANAGEMENT LTD |
13/07/1613 July 2016 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BEST ASSET MANAGEMENT LTD / 13/07/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
21/05/1521 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094904880001 |
14/03/1514 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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