OLMSTED PROPERTIES II LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRETT CRAWFORD KERSH

View Document

02/07/202 July 2020 CESSATION OF CHARLES CHRISTOPHER KEMPER AS A PSC

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

17/03/2017 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

30/01/1930 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

01/12/171 December 2017 DIRECTOR APPOINTED BRETT KERSH

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES KEMPER

View Document

19/09/1719 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

20/04/1720 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM BOOTHS PARK 1 CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8GS

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MR CHARLES CHRISTOPHER KEMPER

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR BEST ASSET MANAGEMENT LTD

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR BRADLEY LINCOLN

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/06/158 June 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BEST ASSET MANAGEMENT LTD / 12/12/2014

View Document

08/06/158 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

12/07/1412 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090735120001

View Document

05/06/145 June 2014 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