- Company Overview for OVERNHILL COURT (NO. 2) LIMITED (00972280)
- Filing history for OVERNHILL COURT (NO. 2) LIMITED (00972280)
- People for OVERNHILL COURT (NO. 2) LIMITED (00972280)
- More for OVERNHILL COURT (NO. 2) LIMITED (00972280)
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 Dec 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
26 Feb 2013 | TM01 | Termination of appointment of Peter Lucking as a director | |
05 Jan 2013 | AA | Total exemption small company accounts made up to 5 April 2012 | |
02 Mar 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
22 Feb 2011 | AD01 | Registered office address changed from C/O 19 Frome Valley Road, Stapleton 19 Frome Valley Road Stapleton Bristol BS16 1HF England on 22 February 2011 | |
22 Feb 2011 | AD01 | Registered office address changed from 23 Hermitage Road Staple Hill Bristol BS16 5JT on 22 February 2011 | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
24 Aug 2010 | AP01 | Appointment of Peter John Lucking as a director | |
24 Aug 2010 | AP01 | Appointment of Norma Amos as a director | |
03 Jun 2010 | AP03 | Appointment of Timothy John Mizen as a secretary | |
03 Jun 2010 | TM02 | Termination of appointment of Ronald Scaplehorn as a secretary | |
03 Jun 2010 | TM01 | Termination of appointment of Ronald Scaplehorn as a director | |
14 Apr 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
08 Dec 2009 | AA | Total exemption small company accounts made up to 5 April 2009 | |
02 Mar 2009 | 363a | Return made up to 15/02/09; full list of members | |
02 Mar 2009 | 288b | Appointment terminated director nan vallis | |
11 Dec 2008 | AA | Total exemption small company accounts made up to 5 April 2008 | |
14 Nov 2008 | 288a | Director appointed timothy john mizen | |
11 Apr 2008 | 363s |
Return made up to 29/12/07; no change of members
|
|
19 Nov 2007 | AA | Total exemption small company accounts made up to 5 April 2007 | |
21 Jan 2007 | 363s | Return made up to 29/12/06; full list of members | |
05 Dec 2006 | AA | Total exemption small company accounts made up to 5 April 2006 |