OLMSTED PROPERTIES IV LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-12-07 with no updates

View Document

19/09/2419 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

23/09/2323 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

23/02/2323 February 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

29/04/1929 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 DISS40 (DISS40(SOAD))

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

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

View Document

01/12/171 December 2017 DIRECTOR APPOINTED BRETT KERSH

View Document

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES CHRISTOPHER KEMPER / 29/04/2016

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR CHARLES CHRISTOPHER KEMPER

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP STEPHENS

View Document

27/01/1627 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099061960001

View Document

08/12/158 December 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