- Company Overview for OLYMPUS PROPERTY GROUP LIMITED (07473623)
- Filing history for OLYMPUS PROPERTY GROUP LIMITED (07473623)
- People for OLYMPUS PROPERTY GROUP LIMITED (07473623)
- More for OLYMPUS PROPERTY GROUP LIMITED (07473623)
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
|
|
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
|
|
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 |