OLIVERS MILL PROPERTY LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 Satisfaction of charge OC3299910003 in full

View Document

28/07/2528 July 2025 Satisfaction of charge 2 in full

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-07-08 with no updates

View Document

09/07/259 July 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

17/07/2417 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/10/2319 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/11/224 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/11/1911 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

13/07/1813 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT RICHARD SUMNER

View Document

13/07/1813 July 2018 CESSATION OF SCOTT RICHARD SUMMER AS A PSC

View Document

13/07/1813 July 2018 CESSATION OF SCOTT RICHARD SUMNER AS A PSC

View Document

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3299910003

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT RICHARD SUMNER

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/07/1529 July 2015 ANNUAL RETURN MADE UP TO 23/07/15

View Document

06/05/156 May 2015 PREVEXT FROM 30/11/2014 TO 31/03/2015

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/07/1428 July 2014 ANNUAL RETURN MADE UP TO 23/07/14

View Document

12/08/1312 August 2013 ANNUAL RETURN MADE UP TO 23/07/13

View Document

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

View Document

10/08/1210 August 2012 ANNUAL RETURN MADE UP TO 23/07/12

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/08/1119 August 2011 ANNUAL RETURN MADE UP TO 23/07/11

View Document

19/08/1119 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LISA JANE SUMNER / 01/01/2011

View Document

19/08/1119 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SCOTT RICHARD SUMNER / 01/01/2011

View Document

19/08/1119 August 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / OLIVERS MILL CONTRACTING CLEANING SERVICES LIMITED / 01/01/2011

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/08/1012 August 2010 ANNUAL RETURN MADE UP TO 23/07/10

View Document

02/08/102 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / LISA JANE SUMNER / 01/02/2010

View Document

02/08/102 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SCOTT RICHARD SUMNER / 01/02/2010

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/08/0918 August 2009 ANNUAL RETURN MADE UP TO 23/07/09

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/02/0911 February 2009 MEMBER'S PARTICULARS OLIVERS MILL CONTRACTING CLEANING SERVICES LIMITED

View Document

11/02/0911 February 2009 ANNUAL RETURN MADE UP TO 23/07/08

View Document

26/02/0826 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/02/0814 February 2008 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 30/11/08

View Document

27/10/0727 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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