OLIVIER PROPERTY SERVICES LTD

Company Documents

DateDescription
28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/08/135 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM
2 SMITHERS LANE
EAST PECKHAM
KENT
TN12 5HT
UK

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/09/121 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

09/04/119 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BROOKS / 01/01/2010

View Document

31/08/1031 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/08/0931 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/08 FROM: GISTERED OFFICE CHANGED ON 21/11/2008 FROM CYCLONEX SANDERSON BUSINESS CENTRE, 12 LEES LANE GOSPORT HANTS PO12 3UL

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/09/081 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE DARLEY / 21/09/2007

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/10/0630 October 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/12/05

View Document

08/09/068 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 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