OPTIMUM PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Confirmation statement made on 2024-12-17 with no updates |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Confirmation statement made on 2023-12-17 with updates |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/05/2311 May 2023 | Registered office address changed from Bridewell Gate 9 Bridewell Place London EC4V 6AW to 1 Gracechurch Street London EC3V 0DD on 2023-05-11 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Confirmation statement made on 2022-12-17 with no updates |
24/10/2224 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/01/224 January 2022 | Cessation of Mark Jason Crader as a person with significant control on 2021-12-13 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-17 with updates |
04/01/224 January 2022 | Termination of appointment of Mark Jason Crader as a director on 2021-12-13 |
01/11/211 November 2021 | Total exemption full accounts made up to 2021-03-31 |
30/07/2130 July 2021 | Purchase of own shares. |
30/07/2130 July 2021 | Cancellation of shares. Statement of capital on 2020-05-18 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1418 December 2014 | Annual return made up to 18 December 2014 with full list of shareholders |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/12/1318 December 2013 | Annual return made up to 18 December 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/12/1218 December 2012 | Annual return made up to 18 December 2012 with full list of shareholders |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/12/1119 December 2011 | Annual return made up to 18 December 2011 with full list of shareholders |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/12/1021 December 2010 | Annual return made up to 18 December 2010 with full list of shareholders |
07/12/107 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
24/06/1024 June 2010 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/12/0921 December 2009 | Annual return made up to 18 December 2009 with full list of shareholders |
21/12/0921 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN HART / 18/12/2009 |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH SUSANNA MORRISS / 18/12/2009 |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HART / 18/12/2009 |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JASON CRADER / 18/12/2009 |
05/10/095 October 2009 | 31/03/09 TOTAL EXEMPTION FULL |
19/12/0819 December 2008 | DIRECTOR APPOINTED MRS ELIZABETH SUSANNA MORRISS |
18/12/0818 December 2008 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | 31/03/08 TOTAL EXEMPTION FULL |
02/01/082 January 2008 | SECRETARY'S PARTICULARS CHANGED |
02/01/082 January 2008 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
02/01/082 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
25/09/0725 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
09/01/079 January 2007 | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
16/11/0616 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
18/09/0618 September 2006 | REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 5-7 WELLINGTON PLACE LONDON NW8 7PB |
25/08/0625 August 2006 | SECRETARY RESIGNED |
25/08/0625 August 2006 | NEW SECRETARY APPOINTED |
19/12/0519 December 2005 | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
30/07/0530 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
28/07/0528 July 2005 | REGISTERED OFFICE CHANGED ON 28/07/05 FROM: REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS |
22/02/0522 February 2005 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
23/12/0423 December 2004 | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
03/06/043 June 2004 | DIRECTOR'S PARTICULARS CHANGED |
15/04/0415 April 2004 | REGISTERED OFFICE CHANGED ON 15/04/04 FROM: LYNWOOD HOUSE, 357 STATION ROAD HARROW MIDDX HA1 2AW |
24/01/0424 January 2004 | S-DIV 18/12/03 |
24/01/0424 January 2004 | VARYING SHARE RIGHTS AND NAMES |
24/01/0424 January 2004 | SUB DIV 18/12/03 |
24/01/0424 January 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/01/0415 January 2004 | DIRECTOR RESIGNED |
15/01/0415 January 2004 | NEW SECRETARY APPOINTED |
15/01/0415 January 2004 | NEW DIRECTOR APPOINTED |
15/01/0415 January 2004 | NEW DIRECTOR APPOINTED |
15/01/0415 January 2004 | SECRETARY RESIGNED |
18/12/0318 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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