Download leads from Nexok and grow your business. Find out more

Oliver Court Properties Limited

Documents

Total Documents132
Total Pages592

Filing History

22 November 2023Accounts for a dormant company made up to 31 March 2023
13 February 2023Confirmation statement made on 8 February 2023 with no updates
12 December 2022Accounts for a dormant company made up to 31 March 2022
15 February 2022Confirmation statement made on 8 February 2022 with no updates
4 January 2022Accounts for a dormant company made up to 31 March 2021
25 February 2021Registered office address changed from 52 Church Crescent London N20 0JP England to Oliver Court South Hill Park Gardens London NW3 2TE on 25 February 2021
9 February 2021Confirmation statement made on 8 February 2021 with no updates
15 December 2020Accounts for a dormant company made up to 31 March 2020
19 August 2020Registered office address changed from 52 Church Crescent Whetstone London N20 0JP to 52 Church Crescent London N20 0JP on 19 August 2020
21 February 2020Confirmation statement made on 8 February 2020 with no updates
20 December 2019Accounts for a dormant company made up to 31 March 2019
13 February 2019Confirmation statement made on 8 February 2019 with no updates
13 December 2018Accounts for a dormant company made up to 31 March 2018
21 February 2018Confirmation statement made on 8 February 2018 with no updates
12 December 2017Accounts for a dormant company made up to 31 March 2017
12 December 2017Accounts for a dormant company made up to 31 March 2017
8 February 2017Termination of appointment of Barbara Harrap as a director on 1 February 2017
8 February 2017Confirmation statement made on 8 February 2017 with updates
8 February 2017Termination of appointment of Barbara Harrap as a director on 1 February 2017
8 February 2017Confirmation statement made on 8 February 2017 with updates
3 January 2017Accounts for a dormant company made up to 31 March 2016
3 January 2017Accounts for a dormant company made up to 31 March 2016
22 December 2016Registered office address changed from Crown House 265-7 Kentish Town Road London NW5 2TP to 52 Church Crescent Whetstone London N20 0JP on 22 December 2016
22 December 2016Registered office address changed from Crown House 265-7 Kentish Town Road London NW5 2TP to 52 Church Crescent Whetstone London N20 0JP on 22 December 2016
18 April 2016Annual return made up to 8 February 2016 no member list
18 April 2016Annual return made up to 8 February 2016 no member list
9 January 2016Accounts for a dormant company made up to 31 March 2015
9 January 2016Accounts for a dormant company made up to 31 March 2015
28 April 2015Annual return made up to 8 February 2015 no member list
28 April 2015Annual return made up to 8 February 2015 no member list
28 April 2015Annual return made up to 8 February 2015 no member list
28 April 2015Director's details changed for Madeleine Selina Bergman on 6 March 2014
28 April 2015Director's details changed for Madeleine Selina Bergman on 6 March 2014
28 April 2015Director's details changed for Madeleine Selina Bergman on 6 March 2014
27 April 2015Director's details changed for Barbara Harrap on 2 October 2009
27 April 2015Director's details changed for Barbara Harrap on 2 October 2009
27 April 2015Director's details changed for Barbara Harrap on 2 October 2009
6 January 2015Accounts for a dormant company made up to 31 March 2014
6 January 2015Accounts for a dormant company made up to 31 March 2014
19 May 2014Appointment of Madeleine Selina Bergman as a director
19 May 2014Appointment of Madeleine Selina Bergman as a director
14 May 2014Appointment of Miss Bridget Martina Duggan as a director
14 May 2014Appointment of Miss Bridget Martina Duggan as a director
8 April 2014Annual return made up to 8 February 2014
8 April 2014Annual return made up to 8 February 2014
8 April 2014Annual return made up to 8 February 2014
2 April 2014Total exemption small company accounts made up to 31 March 2013
2 April 2014Total exemption small company accounts made up to 31 March 2013
24 February 2014Termination of appointment of Edward Stanley as a secretary
24 February 2014Termination of appointment of Edward Stanley as a secretary
14 February 2013Annual return made up to 8 February 2013
14 February 2013Annual return made up to 8 February 2013
14 February 2013Annual return made up to 8 February 2013
4 January 2013Total exemption small company accounts made up to 31 March 2012
4 January 2013Total exemption small company accounts made up to 31 March 2012
23 March 2012Termination of appointment of Colin Buchanan as a director
23 March 2012Termination of appointment of Colin Buchanan as a director
27 February 2012Annual return made up to 8 February 2012
27 February 2012Annual return made up to 8 February 2012
27 February 2012Annual return made up to 8 February 2012
8 December 2011Total exemption small company accounts made up to 31 March 2011
8 December 2011Total exemption small company accounts made up to 31 March 2011
14 February 2011Annual return made up to 8 February 2011
14 February 2011Annual return made up to 8 February 2011
14 February 2011Annual return made up to 8 February 2011
4 January 2011Total exemption small company accounts made up to 31 March 2010
4 January 2011Total exemption small company accounts made up to 31 March 2010
4 May 2010Annual return made up to 8 February 2010
4 May 2010Annual return made up to 8 February 2010
4 May 2010Annual return made up to 8 February 2010
1 February 2010Total exemption small company accounts made up to 31 March 2009
1 February 2010Total exemption small company accounts made up to 31 March 2009
9 May 2009Annual return made up to 18/02/09
9 May 2009Annual return made up to 18/02/09
30 January 2009Total exemption small company accounts made up to 31 March 2008
30 January 2009Total exemption small company accounts made up to 31 March 2008
1 August 2008Total exemption small company accounts made up to 31 March 2007
1 August 2008Total exemption small company accounts made up to 31 March 2007
1 April 2008Annual return made up to 08/02/08
1 April 2008Annual return made up to 08/02/08
16 March 2007Annual return made up to 08/02/07
16 March 2007Annual return made up to 08/02/07
1 February 2007Total exemption small company accounts made up to 31 March 2006
1 February 2007Total exemption small company accounts made up to 31 March 2006
30 May 2006Total exemption small company accounts made up to 31 March 2005
30 May 2006Total exemption small company accounts made up to 31 March 2005
2 March 2006Annual return made up to 08/02/06
2 March 2006Annual return made up to 08/02/06
5 September 2005Total exemption small company accounts made up to 31 March 2004
5 September 2005Total exemption small company accounts made up to 31 March 2004
23 February 2005Annual return made up to 08/02/05
23 February 2005Annual return made up to 08/02/05
21 July 2004Total exemption small company accounts made up to 31 March 2003
21 July 2004Total exemption small company accounts made up to 31 March 2003
14 April 2004Annual return made up to 20/02/04
  • 363(287) ‐ Registered office changed on 14/04/04
14 April 2004Annual return made up to 20/02/04
  • 363(287) ‐ Registered office changed on 14/04/04
10 June 2003Total exemption small company accounts made up to 31 March 2002
10 June 2003Total exemption small company accounts made up to 31 March 2002
16 April 2003Annual return made up to 20/02/03
16 April 2003Annual return made up to 20/02/03
9 April 2003New secretary appointed
9 April 2003New secretary appointed
25 October 2002Registered office changed on 25/10/02 from: c/o tomlett management 707 high road london N12 0BT
25 October 2002Secretary resigned
25 October 2002Registered office changed on 25/10/02 from: c/o tomlett management 707 high road london N12 0BT
25 October 2002Secretary resigned
9 March 2002Annual return made up to 20/02/02
9 March 2002Annual return made up to 20/02/02
10 December 2001Total exemption full accounts made up to 31 March 2001
10 December 2001Total exemption full accounts made up to 31 March 2001
27 February 2001Annual return made up to 20/02/01
  • 363(288) ‐ Secretary's particulars changed
27 February 2001Annual return made up to 20/02/01
  • 363(288) ‐ Secretary's particulars changed
17 January 2001Full accounts made up to 31 March 2000
17 January 2001Full accounts made up to 31 March 2000
17 November 2000Registered office changed on 17/11/00 from: 2 oliver court 7 south hill park gard london NW3 2TE
17 November 2000Registered office changed on 17/11/00 from: 2 oliver court 7 south hill park gard london NW3 2TE
21 June 2000New secretary appointed
21 June 2000Secretary resigned
21 June 2000New secretary appointed
21 June 2000Secretary resigned
13 April 2000Annual return made up to 03/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 April 2000Annual return made up to 03/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 April 1999New secretary appointed;new director appointed
6 April 1999New secretary appointed;new director appointed
23 March 1999Director resigned
23 March 1999New director appointed
23 March 1999Director resigned
23 March 1999Secretary resigned
23 March 1999New director appointed
23 March 1999Secretary resigned
3 March 1999Incorporation
3 March 1999Incorporation
Sign up now to grow your client base. Plans & Pricing