OLMSTED PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
06/08/246 August 2024 | First Gazette notice for voluntary strike-off |
26/07/2426 July 2024 | Application to strike the company off the register |
15/01/2415 January 2024 | Confirmation statement made on 2023-12-09 with no updates |
23/10/2323 October 2023 | Total exemption full accounts made up to 2022-10-31 |
28/07/2328 July 2023 | Satisfaction of charge 088076950001 in full |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
23/02/2323 February 2023 | Confirmation statement made on 2022-12-09 with no updates |
12/10/2212 October 2022 | Total exemption full accounts made up to 2021-10-31 |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
25/07/2125 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
01/03/171 March 2017 | REGISTERED OFFICE CHANGED ON 01/03/2017 FROM BOOTHS PARK 1 CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8GS |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/09/165 September 2016 | DIRECTOR APPOINTED MR CHARLES CHRISTOPHER KEMPER |
02/09/162 September 2016 | APPOINTMENT TERMINATED, DIRECTOR BEST ASSET MANAGEMENT LTD |
02/09/162 September 2016 | APPOINTMENT TERMINATED, DIRECTOR BRADLEY LINCOLN |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/01/166 January 2016 | Annual return made up to 9 December 2015 with full list of shareholders |
06/01/166 January 2016 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BEST ASSET MANAGEMENT LTD / 01/02/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
15/12/1415 December 2014 | Annual return made up to 9 December 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/02/143 February 2014 | CURRSHO FROM 31/12/2014 TO 31/10/2014 |
23/01/1423 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088076950001 |
16/01/1416 January 2014 | REGISTERED OFFICE CHANGED ON 16/01/2014 FROM BOOTHS HALL CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8GS UNITED KINGDOM |
09/12/139 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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