OLSTAD 12 PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/06/2421 June 2024 Micro company accounts made up to 2023-10-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/07/236 July 2023 Micro company accounts made up to 2022-10-31

View Document

19/04/2319 April 2023 Second filing of Confirmation Statement dated 2022-02-25

View Document

11/04/2311 April 2023 Change of details for Mr Robert David Monks as a person with significant control on 2018-08-06

View Document

07/04/237 April 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

06/04/236 April 2023 Change of details for Mr Robert David Monks as a person with significant control on 2018-08-06

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/03/2211 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Termination of appointment of John David Monks as a director on 2021-10-12

View Document

05/07/215 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MONKS

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR ROBERT DAVID MONKS

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DAVID MONKS

View Document

06/08/186 August 2018 CESSATION OF ROBERT DAVID MONKS AS A PSC

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/10/139 October 2013 ALTER ARTICLES 19/09/2013

View Document

09/09/139 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 8 SPUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3EB UNITED KINGDOM

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/02/1320 February 2013 ADOPT ARTICLES 12/02/2013

View Document

20/02/1320 February 2013 12/02/13 STATEMENT OF CAPITAL GBP 1100

View Document

20/08/1220 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

05/08/115 August 2011 DIRECTOR APPOINTED MR JOHN DAVID MONKS

View Document

04/08/114 August 2011 CURREXT FROM 31/08/2012 TO 31/10/2012

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MR ROBERT DAVID MONKS

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

02/08/112 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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