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 Nov 2017 | AP01 | Appointment of Mrs Janice Marriott as a director on 30 October 2017 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
23 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
18 Mar 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
18 Mar 2016 | AD02 | Register inspection address has been changed to 16a Neville Crescent Gargrave Skipton North Yorkshire BD23 3RH | |
22 Dec 2015 | AA01 | Current accounting period shortened from 28 February 2016 to 31 December 2015 | |
22 Dec 2015 | AP01 | Appointment of Lucy Abernethy as a director on 29 November 2015 | |
21 Dec 2015 | AA | Micro company accounts made up to 28 February 2015 | |
05 Dec 2015 | TM01 | Termination of appointment of Magdi Abdel-Hamid Shehata as a director on 5 December 2015 | |
30 Nov 2015 | AP01 | Appointment of Mr Magdi Abdel-Hamid Shehata as a director on 29 November 2015 | |
30 Nov 2015 | AP01 | Appointment of Mrs Laura Ann Dossary as a director on 29 November 2015 | |
29 Nov 2015 | TM02 | Termination of appointment of David Burnham King as a secretary on 29 November 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Mar 2015 | AP03 | Appointment of Mr David Burnham King as a secretary | |
30 Mar 2015 | AP03 | Appointment of Mr David Burnham King as a secretary on 20 May 2014 | |
28 Mar 2015 | AP01 | Appointment of Mr David Burnham King as a director | |
28 Mar 2015 | AD01 | Registered office address changed from Flat 1, Elmhurst Cavendish Road East Nottingham NG7 1BB England to Flat 1, Elmhurst Cavendish Road East Nottingham NG7 1BB on 28 March 2015 | |
28 Mar 2015 | AP01 | Appointment of Mr David Burnham King as a director on 20 May 2014 | |
28 Mar 2015 | CH01 | Director's details changed for Ms Gillian Lewis-Culpin on 18 November 2014 | |
28 Mar 2015 | AD01 | Registered office address changed from Flat 2 Overdale Cavendish Road East the Park Nottingham Nottinghamshire NG7 1BB to Flat 1, Elmhurst Cavendish Road East Nottingham NG7 1BB on 28 March 2015 | |
09 May 2014 | TM02 | Termination of appointment of Linda Taylor as a secretary | |
09 May 2014 | TM01 | Termination of appointment of Linda Taylor as a director | |
09 May 2014 | TM01 | Termination of appointment of Linda Taylor as a director | |
28 Mar 2014 | AA | Total exemption full accounts made up to 28 February 2014 |