Advanced company searchLink opens in new window

THE OVERS MANAGEMENT COMPANY LIMITED

Company number 06108640

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)
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