Advanced company searchLink opens in new window

OLYMPUS PROPERTY GROUP LIMITED

Company number 07473623

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)
26 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
18 Apr 2024 AD01 Registered office address changed from 23 Chiltern Drive Surbiton Surrey KT5 8LP England to D S Burge and Co Ltd, the Courtyard 7 Francis Grove London SW19 4DW on 18 April 2024
22 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
26 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
20 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
16 Mar 2022 SH01 Statement of capital following an allotment of shares on 16 March 2022
  • GBP 80
23 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
14 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Feb 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
30 Apr 2020 AD01 Registered office address changed from 32 Seymour Road East Molesey KT8 0PB England to 23 Chiltern Drive Surbiton Surrey KT5 8LP on 30 April 2020
26 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
08 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
31 Jan 2019 CS01 Confirmation statement made on 18 December 2018 with updates
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 May 2017 AD01 Registered office address changed from 7 Woodstock Close Hedge End Southampton SO30 0NG England to 32 Seymour Road East Molesey KT8 0PB on 25 May 2017
05 May 2017 AD01 Registered office address changed from 108 Cranbourne Park Hedge End Southampton SO30 0NY to 7 Woodstock Close Hedge End Southampton SO30 0NG on 5 May 2017
04 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-02
24 Jan 2017 CS01 Confirmation statement made on 20 December 2016 with updates
14 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Feb 2016 CH01 Director's details changed for Richard Browning on 1 February 2016