Advanced company searchLink opens in new window

OLIVETREE PROPERTIES LIMITED

Company number 04176839

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)
29 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
30 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with updates
30 Apr 2018 PSC02 Notification of Queensway Associates Limited as a person with significant control on 27 April 2018
30 Apr 2018 PSC07 Cessation of David Seal as a person with significant control on 27 April 2018
30 Oct 2017 MR01 Registration of charge 041768390015, created on 26 October 2017
26 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
01 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2017 PSC04 Change of details for David Seal as a person with significant control on 30 June 2016
30 Jun 2017 CS01 Confirmation statement made on 6 April 2017 with updates
30 Jun 2017 CH01 Director's details changed for Mr David Stephen Seal on 30 June 2017
30 Jun 2017 PSC01 Notification of David Seal as a person with significant control on 6 April 2016
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
03 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
26 May 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
30 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
22 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
19 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
08 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
22 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
31 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
31 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
31 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2