Advanced company searchLink opens in new window

OLMSTED PROPERTIES LIMITED

Company number 08807695

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2024 CS01 Confirmation statement made on 9 December 2023 with no updates
23 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
28 Jul 2023 MR04 Satisfaction of charge 088076950001 in full
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2023 CS01 Confirmation statement made on 9 December 2022 with no updates
12 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
29 Jul 2022 PSC01 Notification of Brett Crawford Kersh as a person with significant control on 29 July 2022
11 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2022 CS01 Confirmation statement made on 9 December 2021 with no updates
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
08 Jan 2021 CS01 Confirmation statement made on 9 December 2020 with no updates
29 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
06 Jan 2020 CS01 Confirmation statement made on 9 December 2019 with no updates
28 Jan 2019 AA Total exemption full accounts made up to 31 October 2018
20 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
03 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2018 AP01 Appointment of Mr Brett Crawford Kersh as a director on 1 December 2017
21 Feb 2018 CS01 Confirmation statement made on 9 December 2017 with no updates
01 Dec 2017 TM01 Termination of appointment of Charles Christopher Kemper as a director on 30 November 2017
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
01 Mar 2017 AD01 Registered office address changed from Booths Park 1 Chelford Road Knutsford Cheshire WA16 8GS to 20-22 Bedford Row London WC1R 4JS on 1 March 2017
09 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates