Advanced company searchLink opens in new window

OLIVE TREE PROPERTY MANAGEMENT LIMITED

Company number 07286602

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 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
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 04/05/2016
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
  • GBP 100

Statement of capital on 2014-06-17
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/09/2014
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