OLIVE TREE PROPERTY MANAGEMENT LIMITED
Company number 07286602
- Company Overview for OLIVE TREE PROPERTY MANAGEMENT LIMITED (07286602)
- Filing history for OLIVE TREE PROPERTY MANAGEMENT LIMITED (07286602)
- People for OLIVE TREE PROPERTY MANAGEMENT LIMITED (07286602)
- Charges for OLIVE TREE PROPERTY MANAGEMENT LIMITED (07286602)
- More for OLIVE TREE PROPERTY MANAGEMENT LIMITED (07286602)
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 Apr 2016 | AA | Micro company accounts made up to 30 June 2015 | |
27 Apr 2016 | AP01 | Appointment of Mr Nicholas Theori as a director on 1 July 2014 | |
26 Apr 2016 | AP01 | Appointment of Mr Mandeep Singh Binning as a director on 1 July 2014 | |
26 Apr 2016 | AP01 | Appointment of Mr Antonis Theori as a director on 1 July 2014 | |
26 Apr 2016 | AP01 | Appointment of Mr Antonis Demetri as a director on 1 July 2014 | |
27 Jul 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
15 Apr 2015 | AAMD | Amended total exemption small company accounts made up to 30 June 2014 | |
11 Apr 2015 | MR01 | Registration of charge 072866020004, created on 24 March 2015 | |
22 Sep 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 16 June 2014 | |
29 Jul 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
Statement of capital on 2014-06-17
|
|
09 Jan 2014 | MR01 | Registration of charge 072866020003 | |
09 Jan 2014 | MR04 | Satisfaction of charge 072866020001 in full | |
09 Jan 2014 | MR01 | Registration of charge 072866020002 | |
29 Oct 2013 | MR01 | Registration of charge 072866020001 | |
08 Oct 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
24 Jun 2013 | AD01 | Registered office address changed from , C/O Nicholas Peters & Co, 1St Floor (North) Devonshore House, 1 Devonshire Street, London, W1W 5DS, United Kingdom to 1St Floor ( North) Devonshire House Devonshire Street London W1W 5DS on 24 June 2013 | |
11 Dec 2012 | AD01 | Registered office address changed from , 18-22 Wigmore Street, London, W1U 2RG to 1St Floor ( North) Devonshire House Devonshire Street London W1W 5DS on 11 December 2012 | |
02 Aug 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
17 Feb 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
20 Jan 2011 | AP01 | Appointment of Kyri Charitou as a director | |
18 Jun 2010 | AD01 | Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom to 1St Floor ( North) Devonshire House Devonshire Street London W1W 5DS on 18 June 2010 |