OLMSTED PROPERTIES LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

26/07/2426 July 2024 Application to strike the company off the register

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/07/2328 July 2023 Satisfaction of charge 088076950001 in full

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

23/02/2323 February 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

25/07/2125 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

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

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

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

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/01/166 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BEST ASSET MANAGEMENT LTD / 01/02/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/12/1415 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/02/143 February 2014 CURRSHO FROM 31/12/2014 TO 31/10/2014

View Document

23/01/1423 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088076950001

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM
BOOTHS HALL CHELFORD ROAD
KNUTSFORD
CHESHIRE
WA16 8GS
UNITED KINGDOM

View Document

09/12/139 December 2013 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