Advanced company searchLink opens in new window

OVERCLIFFE MANSIONS MANAGEMENT COMPANY LIMITED

Company number 02127935

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)
05 Aug 2024 TM01 Termination of appointment of Shuang Liang as a director on 29 July 2024
11 Jul 2024 AA Accounts for a dormant company made up to 24 March 2024
29 Jun 2024 CS01 Confirmation statement made on 22 May 2024 with updates
08 Feb 2024 AA Accounts for a dormant company made up to 24 March 2023
14 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
18 Mar 2023 TM01 Termination of appointment of Matthew George Pitman as a director on 17 March 2023
12 Dec 2022 AA Accounts for a dormant company made up to 24 March 2022
18 Nov 2022 TM01 Termination of appointment of David Adrian Burbidge as a director on 18 November 2022
07 Jul 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
29 Sep 2021 TM01 Termination of appointment of Sue Brock as a director on 28 September 2021
05 Aug 2021 AP03 Appointment of Mr Ivan Reyes as a secretary on 5 August 2021
08 Jul 2021 AA Total exemption full accounts made up to 24 March 2021
28 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
01 Mar 2021 AA Total exemption full accounts made up to 24 March 2020
28 Jan 2021 TM02 Termination of appointment of Initiative Property Management Limited as a secretary on 17 January 2021
28 Jan 2021 AD01 Registered office address changed from First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England to Atlas House, 878 Christchurch Road, Bournemouth Christchurch Road Bournemouth BH7 6DJ on 28 January 2021
26 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
21 Aug 2019 AA Total exemption full accounts made up to 24 March 2019
22 May 2019 CS01 Confirmation statement made on 22 May 2019 with updates
18 Dec 2018 AA Total exemption full accounts made up to 24 March 2018
04 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
14 Feb 2018 CH04 Secretary's details changed for Initiative Property Management Limited on 14 February 2018
14 Feb 2018 AD01 Registered office address changed from Suite 4, Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW England to First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE on 14 February 2018
27 Nov 2017 AA Total exemption full accounts made up to 24 March 2017
14 Aug 2017 AD01 Registered office address changed from Elizabeth House Unit 13 Fordingbridge Business Park Fordingbridge Hampshire SP6 1BZ to Suite 4, Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW on 14 August 2017