- Company Overview for OVERY (FARMS) LIMITED (06926028)
- Filing history for OVERY (FARMS) LIMITED (06926028)
- People for OVERY (FARMS) LIMITED (06926028)
- More for OVERY (FARMS) LIMITED (06926028)
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 Jun 2021 | AD01 | Registered office address changed from Malmains Farm Waldershare Dover Kent CT15 5BG England to West Studdal Farm West Studdal Dover Kent CT15 5BJ on 15 June 2021 | |
15 Jun 2021 | PSC04 | Change of details for Mr Thomas Patrick Overy as a person with significant control on 1 June 2021 | |
21 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
01 Nov 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
01 Jul 2019 | PSC04 | Change of details for Mr Timothy Henry Overy as a person with significant control on 8 November 2018 | |
25 Feb 2019 | AD01 | Registered office address changed from Mile Oak Farm Mile Oak Road Paddock Wood Tonbridge Kent TN12 6NG England to Malmains Farm Waldershare Dover Kent CT15 5BG on 25 February 2019 | |
01 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
26 Oct 2018 | AD01 | Registered office address changed from 1 Mascalls Court Cottages Mascalls Court Road Paddock Wood Tonbridge Kent TN12 6NB to Mile Oak Farm Mile Oak Road Paddock Wood Tonbridge Kent TN12 6NG on 26 October 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
03 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
07 Jul 2017 | PSC01 | Notification of Timothy Henry Overy as a person with significant control on 6 April 2016 | |
07 Jul 2017 | PSC01 | Notification of Thomas Patrick Overy as a person with significant control on 6 April 2016 | |
07 Jul 2017 | PSC01 | Notification of Nicholas Stuart Overy as a person with significant control on 6 April 2016 | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
02 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
07 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
06 Oct 2015 | CH01 | Director's details changed for Mr Thomas Patrick Overy on 21 August 2015 | |
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|