Advanced company searchLink opens in new window

OVERDALE AND ELMHURST MANAGEMENT COMPANY LIMITED

Company number 04666315

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)
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