OWLPOST PROPERTY MANAGEMENT COMPANY LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Previous accounting period shortened from 2024-10-31 to 2024-10-30 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-22 with no updates |
24/07/2424 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-22 with no updates |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
05/01/235 January 2023 | Secretary's details changed for Mr Richard Chadwick on 2021-04-03 |
04/01/234 January 2023 | Confirmation statement made on 2022-10-22 with no updates |
04/01/234 January 2023 | Director's details changed for Mr Richard Chadwick on 2021-04-03 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/11/2124 November 2021 | Confirmation statement made on 2021-10-22 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
05/12/185 December 2018 | APPOINTMENT TERMINATED, DIRECTOR ALAN WORROW |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/11/171 November 2017 | SECRETARY APPOINTED MR RICHARD CHADWICK |
31/10/1731 October 2017 | APPOINTMENT TERMINATED, SECRETARY ALAN WORROW |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
31/10/1731 October 2017 | REGISTERED OFFICE CHANGED ON 31/10/2017 FROM FLAT C 34 BROOKFIELD ROAD HOMERTON LONDON. E9 5AH |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1529 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
03/09/153 September 2015 | DIRECTOR APPOINTED MR RICHARD CHADWICK |
03/09/153 September 2015 | APPOINTMENT TERMINATED, DIRECTOR DANIEL MITCHELL |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/10/1427 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/12/134 December 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/10/1225 October 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
31/10/1031 October 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANGLIM / 21/10/2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEPHEN WORROW / 21/10/2009 |
26/10/0926 October 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SIMON MITCHELL / 21/10/2009 |
14/08/0914 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/10/0822 October 2008 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
09/11/079 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/11/079 November 2007 | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS |
31/08/0731 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
25/10/0625 October 2006 | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
08/09/068 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
22/08/0622 August 2006 | DIRECTOR RESIGNED |
22/08/0622 August 2006 | NEW DIRECTOR APPOINTED |
21/08/0621 August 2006 | NEW DIRECTOR APPOINTED |
16/08/0616 August 2006 | NEW SECRETARY APPOINTED |
16/08/0616 August 2006 | SECRETARY RESIGNED |
16/08/0616 August 2006 | DIRECTOR RESIGNED |
03/11/053 November 2005 | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
01/09/051 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
02/11/042 November 2004 | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS |
23/08/0423 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
13/11/0313 November 2003 | RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS |
02/09/032 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
28/10/0228 October 2002 | RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS |
28/10/0228 October 2002 | NEW DIRECTOR APPOINTED |
28/10/0228 October 2002 | DIRECTOR RESIGNED |
04/09/024 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
20/11/0120 November 2001 | RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS |
05/09/015 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
09/01/019 January 2001 | RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS |
31/08/0031 August 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
22/11/9922 November 1999 | RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS |
02/09/992 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
26/02/9926 February 1999 | ORDER OF COURT - RESTORATION 25/02/99 |
26/02/9926 February 1999 | FULL ACCOUNTS MADE UP TO 31/10/95 |
26/02/9926 February 1999 | FULL ACCOUNTS MADE UP TO 31/10/97 |
26/02/9926 February 1999 | FULL ACCOUNTS MADE UP TO 31/10/96 |
26/02/9926 February 1999 | RETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS |
26/02/9926 February 1999 | RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS |
26/02/9926 February 1999 | RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS |
29/07/9729 July 1997 | STRUCK OFF AND DISSOLVED |
08/04/978 April 1997 | FIRST GAZETTE |
04/01/964 January 1996 | RETURN MADE UP TO 22/10/95; NO CHANGE OF MEMBERS |
05/09/955 September 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
01/05/951 May 1995 | RETURN MADE UP TO 22/10/94; NO CHANGE OF MEMBERS |
22/08/9422 August 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
26/01/9426 January 1994 | REGISTERED OFFICE CHANGED ON 26/01/94 |
26/01/9426 January 1994 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
26/01/9426 January 1994 | RETURN MADE UP TO 22/10/93; FULL LIST OF MEMBERS |
17/03/9317 March 1993 | ALTER MEM AND ARTS 27/01/93 |
17/03/9317 March 1993 | NEW DIRECTOR APPOINTED |
17/03/9317 March 1993 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
17/03/9317 March 1993 | NEW SECRETARY APPOINTED |
17/03/9317 March 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
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 |
22/10/9222 October 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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