THE OVERS MANAGEMENT COMPANY LIMITED
Company number 06108640
- Company Overview for THE OVERS MANAGEMENT COMPANY LIMITED (06108640)
- Filing history for THE OVERS MANAGEMENT COMPANY LIMITED (06108640)
- People for THE OVERS MANAGEMENT COMPANY LIMITED (06108640)
- More for THE OVERS MANAGEMENT COMPANY LIMITED (06108640)
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) |
---|---|---|---|
12 Feb 2025 | TM01 | Termination of appointment of Jo-Anna Gardener as a director on 12 February 2025 | |
11 Jul 2024 | CS01 | Confirmation statement made on 10 July 2024 with no updates | |
04 Apr 2024 | AA | Unaudited abridged accounts made up to 29 February 2024 | |
17 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with no updates | |
28 Apr 2023 | TM01 | Termination of appointment of John David Wiggins as a director on 24 March 2023 | |
28 Mar 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
04 Jan 2023 | CH04 | Secretary's details changed for Hegarty Property Management Ltd on 3 January 2023 | |
04 Jan 2023 | CH04 | Secretary's details changed for Hegarty Property Management Ltd on 3 January 2023 | |
04 Jan 2023 | AD01 | Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom to Thistledown Barn Holcot Lane Sywell Northampton NN6 0BG on 4 January 2023 | |
15 Jul 2022 | AP01 | Appointment of Mrs Natalie Jane Rosen as a director on 13 July 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
30 Mar 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
12 Oct 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
12 Jan 2021 | AP04 | Appointment of Hegarty Property Management Ltd as a secretary on 12 January 2021 | |
12 Jan 2021 | TM02 | Termination of appointment of David Mcclellan as a secretary on 12 January 2021 | |
24 Aug 2020 | AA | Accounts for a dormant company made up to 29 February 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
01 Apr 2020 | AD01 | Registered office address changed from 19 High Street Wootton Northampton NN4 6LL United Kingdom to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 1 April 2020 | |
31 Jan 2020 | TM01 | Termination of appointment of Karen Laura Judd Clements as a director on 27 January 2020 | |
12 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
21 May 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
12 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
01 Mar 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
12 Feb 2018 | AP03 | Appointment of Mr David Mcclellan as a secretary on 12 February 2018 |