- Company Overview for OVERDALE FARMS LIMITED (05627919)
- Filing history for OVERDALE FARMS LIMITED (05627919)
- People for OVERDALE FARMS LIMITED (05627919)
- More for OVERDALE FARMS LIMITED (05627919)
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) |
---|---|---|---|
15 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
26 Feb 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
14 Feb 2024 | AD01 | Registered office address changed from 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU England to Pegasus House 463a Glossop Road Sheffield S10 2QD on 14 February 2024 | |
23 Jan 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
12 May 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
28 Apr 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
24 Jan 2022 | PSC04 | Change of details for Mr Alexander James Birkett Smith as a person with significant control on 22 November 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
24 Nov 2021 | AD01 | Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021 | |
29 Mar 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
03 Feb 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
01 Apr 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
30 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with updates | |
19 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
23 Jan 2019 | CH01 | Director's details changed for Mr Alexander James Birkett Smith on 23 January 2019 | |
21 Dec 2018 | TM01 | Termination of appointment of Nicholas Joseph Birkett Smith as a director on 21 December 2018 | |
08 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
10 Apr 2018 | AP01 | Appointment of Mr Nicholas Joseph Birkett Smith as a director on 1 April 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
01 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
29 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|