OWLPOST PROPERTY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewPrevious accounting period shortened from 2024-10-31 to 2024-10-30

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

05/01/235 January 2023 Secretary's details changed for Mr Richard Chadwick on 2021-04-03

View Document

04/01/234 January 2023 Confirmation statement made on 2022-10-22 with no updates

View Document

04/01/234 January 2023 Director's details changed for Mr Richard Chadwick on 2021-04-03

View Document

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

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

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

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN WORROW

View Document

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

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 SECRETARY APPOINTED MR RICHARD CHADWICK

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, SECRETARY ALAN WORROW

View Document

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

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM FLAT C 34 BROOKFIELD ROAD HOMERTON LONDON. E9 5AH

View Document

26/07/1726 July 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

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

12/07/1612 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

29/10/1529 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR RICHARD CHADWICK

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL MITCHELL

View Document

30/07/1530 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

27/10/1427 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/12/134 December 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/10/1225 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/10/1125 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/10/1031 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANGLIM / 21/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEPHEN WORROW / 21/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SIMON MITCHELL / 21/10/2009

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

26/02/9926 February 1999 ORDER OF COURT - RESTORATION 25/02/99

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

26/02/9926 February 1999 RETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 STRUCK OFF AND DISSOLVED

View Document

08/04/978 April 1997 FIRST GAZETTE

View Document

04/01/964 January 1996 RETURN MADE UP TO 22/10/95; NO CHANGE OF MEMBERS

View Document

05/09/955 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/05/951 May 1995 RETURN MADE UP TO 22/10/94; NO CHANGE OF MEMBERS

View Document

22/08/9422 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

26/01/9426 January 1994 REGISTERED OFFICE CHANGED ON 26/01/94

View Document

26/01/9426 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9426 January 1994 RETURN MADE UP TO 22/10/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 ALTER MEM AND ARTS 27/01/93

View Document

17/03/9317 March 1993 NEW DIRECTOR APPOINTED

View Document

17/03/9317 March 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9317 March 1993 NEW SECRETARY APPOINTED

View Document

17/03/9317 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/939 February 1993 REGISTERED OFFICE CHANGED ON 09/02/93 FROM: WATERLOW COMPANY SERVICES CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

22/10/9222 October 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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