OLTON COURT PROPERTY MANAGEMENT LIMITED
Company number 07042941
- Company Overview for OLTON COURT PROPERTY MANAGEMENT LIMITED (07042941)
- Filing history for OLTON COURT PROPERTY MANAGEMENT LIMITED (07042941)
- People for OLTON COURT PROPERTY MANAGEMENT LIMITED (07042941)
- More for OLTON COURT PROPERTY MANAGEMENT LIMITED (07042941)
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) |
---|---|---|---|
16 Mar 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
12 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
20 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
05 Jun 2014 | TM01 | Termination of appointment of Roger Young as a director | |
10 Dec 2013 | AA | Accounts for a dormant company made up to 31 October 2013 | |
26 Nov 2013 | TM01 | Termination of appointment of Malcolm Walker as a director | |
30 Oct 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
17 May 2013 | AP01 | Appointment of Mr Malcolm Richard Walker as a director | |
15 May 2013 | AP01 | Appointment of Mrs Doreen Macklin as a director | |
15 May 2013 | AP01 | Appointment of Mrs Elizabeth Yates as a director | |
15 May 2013 | AP01 | Appointment of Mr Steve Bessant as a director | |
11 Jan 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
06 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 6 December 2012
|
|
23 Oct 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
11 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
10 Apr 2012 | AP04 | Appointment of Bright Willis Limited as a secretary | |
10 Apr 2012 | AD01 | Registered office address changed from 10 Hockley Court Solihull West Midlands B94 6NW United Kingdom on 10 April 2012 | |
10 Apr 2012 | TM01 | Termination of appointment of Bernard Mckelholm as a director | |
10 Apr 2012 | AP01 | Appointment of Mr Roger Michael Young as a director | |
20 Oct 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
06 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
09 Dec 2009 | AP01 | Appointment of Bernard Patrick Mckelholm as a director | |
21 Oct 2009 | TM01 | Termination of appointment of Barbara Kahan as a director | |
14 Oct 2009 | NEWINC | Incorporation |