OLIVER & BAILEY 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
09/05/259 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

28/04/2428 April 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

30/05/2330 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

26/02/2326 February 2023 Total exemption full accounts made up to 2022-05-30

View Document

18/11/2218 November 2022 Current accounting period extended from 2023-05-30 to 2023-10-31

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-30

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

25/05/2125 May 2021 30/05/20 TOTAL EXEMPTION FULL

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM OLIVER / 30/03/2020

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

23/08/1923 August 2019 COMPANY NAME CHANGED PCM PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 23/08/19

View Document

25/07/1925 July 2019 30/05/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNX LETS LIMITED

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR SHANE CUDDINGTON

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ UNITED KINGDOM

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR TIM OLIVER

View Document

09/07/199 July 2019 CESSATION OF BLAKE CHARLES MITCHELL AS A PSC

View Document

09/07/199 July 2019 CESSATION OF SHANE VINCENT CUDDINGTON AS A PSC

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MEPHAM

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR NATHAN FARNBOROUGH

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR BLAKE MITCHELL

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

16/05/1916 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE VINCENT CUDDINGTON

View Document

16/05/1916 May 2019 CESSATION OF MICHAEL STUART MEPHAM AS A PSC

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

21/01/1921 January 2019 30/05/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BLAKE CHARLES MITCHELL / 14/05/2018

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / MR BLAKE CHARLES MITCHELL / 14/05/2018

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

29/03/1829 March 2018 30/05/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES PHILCOX

View Document

11/02/1711 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ERNEST PHILCOX / 10/03/2016

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE VINCENT CUDDINGTON / 10/03/2016

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / BLAKE CHARLES MITCHELL / 10/03/2016

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR MICHAEL STUART MEPHAM

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR NATHAN THOMAS FARNBOROUGH

View Document

27/05/1527 May 2015 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