- Company Overview for OLYMPIUS DEVELOPMENTS LIMITED (10594675)
- Filing history for OLYMPIUS DEVELOPMENTS LIMITED (10594675)
- People for OLYMPIUS DEVELOPMENTS LIMITED (10594675)
- Charges for OLYMPIUS DEVELOPMENTS LIMITED (10594675)
- Insolvency for OLYMPIUS DEVELOPMENTS LIMITED (10594675)
- More for OLYMPIUS DEVELOPMENTS LIMITED (10594675)
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) |
---|---|---|---|
17 Jan 2025 | MR04 | Satisfaction of charge 105946750011 in full | |
30 Oct 2024 | AM10 | Administrator's progress report | |
17 Aug 2024 | TM01 | Termination of appointment of Mark James Stephen as a director on 5 August 2024 | |
25 Apr 2024 | AM19 | Notice of extension of period of Administration | |
25 Apr 2024 | AM01 | Appointment of an administrator | |
25 Apr 2024 | AM25 | Notice of a court order ending Administration | |
25 Apr 2024 | AM10 | Administrator's progress report | |
24 Oct 2023 | AM10 | Administrator's progress report | |
04 May 2023 | AM10 | Administrator's progress report | |
14 Apr 2023 | TM01 | Termination of appointment of Richard Norman Gore as a director on 1 April 2023 | |
08 Mar 2023 | AM19 | Notice of extension of period of Administration | |
31 Oct 2022 | AM10 | Administrator's progress report | |
08 Jul 2022 | MR04 | Satisfaction of charge 105946750009 in full | |
31 May 2022 | AM06 | Notice of deemed approval of proposals | |
13 May 2022 | AM03 | Statement of administrator's proposal | |
11 Apr 2022 | AM01 | Appointment of an administrator | |
07 Apr 2022 | AD01 | Registered office address changed from 59-60 Grosvenor Street London W1K 3HZ England to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 7 April 2022 | |
01 Feb 2022 | MR04 | Satisfaction of charge 105946750006 in full | |
01 Feb 2022 | MR04 | Satisfaction of charge 105946750008 in full | |
12 Jan 2022 | AD01 | Registered office address changed from Forum 4 Solent Business Park Parkway Whiteley Fareham PO15 7AD England to 59-60 Grosvenor Street London W1K 3HZ on 12 January 2022 | |
24 Aug 2021 | MR01 | Registration of charge 105946750011, created on 17 August 2021 | |
19 Aug 2021 | AD01 | Registered office address changed from 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ England to Forum 4 Solent Business Park Parkway Whiteley Fareham PO15 7AD on 19 August 2021 | |
19 Aug 2021 | PSC02 | Notification of Reditum Investments Limited as a person with significant control on 17 August 2021 | |
19 Aug 2021 | PSC07 | Cessation of All Saints Asset Management Plc as a person with significant control on 17 August 2021 | |
19 Aug 2021 | AP01 | Appointment of Mr Mark James Stephen as a director on 17 August 2021 |