OVERDALE AND ELMHURST MANAGEMENT COMPANY LIMITED
Company number 04666315
- Company Overview for OVERDALE AND ELMHURST MANAGEMENT COMPANY LIMITED (04666315)
- Filing history for OVERDALE AND ELMHURST MANAGEMENT COMPANY LIMITED (04666315)
- People for OVERDALE AND ELMHURST MANAGEMENT COMPANY LIMITED (04666315)
- More for OVERDALE AND ELMHURST MANAGEMENT COMPANY LIMITED (04666315)
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) |
---|---|---|---|
20 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
18 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
20 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
14 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
28 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
11 Mar 2022 | CS01 | Confirmation statement made on 1 February 2022 with updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
02 Apr 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
18 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
28 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with updates | |
28 Feb 2020 | PSC01 | Notification of William John Morritt as a person with significant control on 26 October 2018 | |
28 Feb 2020 | PSC07 | Cessation of Lucy Abernethy as a person with significant control on 30 September 2019 | |
28 Feb 2020 | TM01 | Termination of appointment of Lucy Abernethy as a director on 30 September 2019 | |
28 Feb 2020 | AD01 | Registered office address changed from PO Box 20/26 26 Colton Street Leicester LE1 1QA England to Flat 3, Elmhurst Cavendish Road East Nottingham NG7 1BB on 28 February 2020 | |
13 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Jul 2019 | AP01 | Appointment of Mr William John Morritt as a director on 15 July 2019 | |
13 Jul 2019 | AD01 | Registered office address changed from 20 Colton Street Leicester LE1 1QA England to PO Box 20/26 26 Colton Street Leicester LE1 1QA on 13 July 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
17 Apr 2019 | AD01 | Registered office address changed from 16a Neville Crescent Gargrave Skipton BD23 3RH England to 20 Colton Street Leicester LE1 1QA on 17 April 2019 | |
07 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Feb 2018 | PSC01 | Notification of Janice Marriott as a person with significant control on 14 February 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
14 Feb 2018 | TM01 | Termination of appointment of Laura Ann Dossary as a director on 18 January 2018 | |
14 Feb 2018 | PSC07 | Cessation of Laura Ann Dossary as a person with significant control on 18 January 2018 | |
20 Nov 2017 | AD01 | Registered office address changed from Flat 1, Elmhurst Cavendish Road East Nottingham NG7 1BB to 16a Neville Crescent Gargrave Skipton BD23 3RH on 20 November 2017 |