OPTIONCHANCE PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/12/2325 December 2023 Annual accounts for year ending 25 Dec 2023

View Accounts

10/09/2310 September 2023 Micro company accounts made up to 2022-12-25

View Document

10/09/2310 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

25/12/2225 December 2022 Annual accounts for year ending 25 Dec 2022

View Accounts

14/09/2214 September 2022 Micro company accounts made up to 2021-12-25

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

03/02/223 February 2022 Termination of appointment of Douglas Ross Gilmour as a director on 2022-02-02

View Document

25/12/2125 December 2021 Annual accounts for year ending 25 Dec 2021

View Accounts

25/09/2125 September 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

25/09/2125 September 2021 Micro company accounts made up to 2020-12-25

View Document

25/12/2025 December 2020 Annual accounts for year ending 25 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 25/12/19

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

25/12/1925 December 2019 Annual accounts for year ending 25 Dec 2019

View Accounts

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

22/09/1922 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/12/18

View Document

25/12/1825 December 2018 Annual accounts for year ending 25 Dec 2018

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 25/12/17

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

25/12/1725 December 2017 Annual accounts for year ending 25 Dec 2017

View Accounts

26/11/1726 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

24/09/1724 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 25/12/16

View Document

25/12/1625 December 2016 Annual accounts for year ending 25 Dec 2016

View Accounts

26/11/1626 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

11/09/1611 September 2016 Annual accounts small company total exemption made up to 25 December 2015

View Document

11/09/1611 September 2016 DIRECTOR APPOINTED MS SOPHIE CORCUT

View Document

25/12/1525 December 2015 Annual accounts for year ending 25 Dec 2015

View Accounts

02/12/152 December 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

20/09/1520 September 2015 Annual accounts small company total exemption made up to 25 December 2014

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, SECRETARY DAVID WHITESIDE

View Document

25/12/1425 December 2014 Annual accounts for year ending 25 Dec 2014

View Accounts

19/11/1419 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR DOUGLAS ROSS GILMOUR

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA RODOI-LITANI

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 25 December 2013

View Document

25/12/1325 December 2013 Annual accounts for year ending 25 Dec 2013

View Accounts

09/11/139 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 25 December 2012

View Document

25/12/1225 December 2012 Annual accounts for year ending 25 Dec 2012

View Accounts

17/11/1217 November 2012 DIRECTOR APPOINTED PATRICIA CRISTINA RODOI-LITANI

View Document

17/11/1217 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

25/08/1225 August 2012 Annual accounts small company total exemption made up to 25 December 2011

View Document

09/11/119 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

02/10/112 October 2011 SECRETARY APPOINTED MR DAVID JOHN WHITESIDE

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 25 December 2010

View Document

09/11/109 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 25 December 2009

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR JUSTIN SAUNDERS

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 25 December 2008

View Document

13/11/0913 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR DANIEL KEPPLER

View Document

08/06/098 June 2009 DIRECTOR APPOINTED MR STEPHEN DAVID MORRISON

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN MORRISON

View Document

08/06/098 June 2009 SECRETARY APPOINTED MR JUSTIN COLE

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN MORRISON

View Document

03/02/093 February 2009 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 25 December 2007

View Document

28/02/0828 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MORRISON / 22/02/2008

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/06

View Document

29/08/0729 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 NEW SECRETARY APPOINTED

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/05

View Document

14/08/0614 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/04

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/03

View Document

12/08/0412 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/02

View Document

04/09/034 September 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/01

View Document

09/08/029 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/00

View Document

23/01/0123 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/99

View Document

14/08/0014 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/98

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 RETURN MADE UP TO 05/08/98; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/97

View Document

09/01/989 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/989 January 1998 RETURN MADE UP TO 05/08/97; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 25/12/96

View Document

13/10/9713 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9713 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/972 October 1997 NEW SECRETARY APPOINTED

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/9614 November 1996 RETURN MADE UP TO 05/08/96; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 FULL ACCOUNTS MADE UP TO 25/12/95

View Document

22/04/9622 April 1996 SECRETARY RESIGNED

View Document

22/04/9622 April 1996 REGISTERED OFFICE CHANGED ON 22/04/96 FROM: FLAT A 19 WESTBERE ROAD WEST HAMPSTEAD LONDON NW2 3SP

View Document

22/04/9622 April 1996 NEW SECRETARY APPOINTED

View Document

29/03/9629 March 1996 FULL ACCOUNTS MADE UP TO 25/12/94

View Document

16/10/9516 October 1995 RETURN MADE UP TO 05/08/95; NO CHANGE OF MEMBERS

View Document

12/04/9512 April 1995 RETURN MADE UP TO 05/08/94; FULL LIST OF MEMBERS

View Document

14/03/9514 March 1995 NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 FULL ACCOUNTS MADE UP TO 25/12/93

View Document

02/09/932 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/09/932 September 1993 REGISTERED OFFICE CHANGED ON 02/09/93

View Document

02/09/932 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/932 September 1993 RETURN MADE UP TO 05/08/93; NO CHANGE OF MEMBERS

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 25/12/92

View Document

13/10/9213 October 1992 REGISTERED OFFICE CHANGED ON 13/10/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 05/08/92; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992 REGISTERED OFFICE CHANGED ON 13/07/92 FROM: FLAT A 19 WESTBERE ROAD LONDON NW2 3SP

View Document

13/07/9213 July 1992 SECRETARY RESIGNED

View Document

22/06/9222 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 REGISTERED OFFICE CHANGED ON 09/06/92 FROM: 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

08/11/918 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 25/12

View Document

08/11/918 November 1991 NEW SECRETARY APPOINTED

View Document

08/11/918 November 1991 REGISTERED OFFICE CHANGED ON 08/11/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/10/9116 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 NEW DIRECTOR APPOINTED

View Document

05/08/915 August 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information