Advanced company searchLink opens in new window

OVERNHILL COURT (NO. 2) LIMITED

Company number 00972280

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)
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
  • 363(287) ‐ Registered office changed on 11/04/08
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(353) ‐ Location of register of members address changed
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