- Company Overview for OVERSTONE ASSOCIATES LIMITED (08068814)
- Filing history for OVERSTONE ASSOCIATES LIMITED (08068814)
- People for OVERSTONE ASSOCIATES LIMITED (08068814)
- More for OVERSTONE ASSOCIATES LIMITED (08068814)
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) |
---|---|---|---|
02 Jul 2020 | RP04CS01 | Second filing of Confirmation Statement dated 30/08/2019 | |
02 Jul 2020 | RP04CS01 | Second filing of Confirmation Statement dated 05/06/2019 | |
22 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 8 June 2020
|
|
19 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2020 | SH02 | Sub-division of shares on 5 September 2018 | |
19 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 8 June 2020
|
|
16 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 5 June 2019
|
|
16 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 5 June 2019
|
|
08 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 15 November 2018
|
|
08 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 5 September 2018
|
|
08 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 20 February 2019
|
|
08 Jun 2020 | PSC04 | Change of details for Mr Harco Bertus Dominicus Van Den Oever as a person with significant control on 15 May 2016 | |
18 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Feb 2020 | CH01 | Director's details changed for Mr Harco Bertus Dominicus Van Den Oever on 19 February 2020 | |
19 Feb 2020 | CH01 | Director's details changed for Ms Alexandra Tan on 19 February 2020 | |
19 Feb 2020 | CH01 | Director's details changed for Mr Claude Cochin De Billy on 19 February 2020 | |
19 Feb 2020 | CH03 | Secretary's details changed for Mr Harco Van Den Oever on 19 February 2020 | |
05 Dec 2019 | AD01 | Registered office address changed from PO Box 51 Warpsgrove Lane Oxford Oxfordshire OX44 7YG England to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 5 December 2019 | |
30 Oct 2019 | MA | Memorandum and Articles of Association | |
30 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2019 | CS01 |
Confirmation statement made on 30 August 2019 with updates
|
|
16 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Jun 2019 | CS01 |
Confirmation statement made on 5 June 2019 with updates
|
|
05 Jun 2019 | AP01 | Appointment of Ms Alexandra Tan as a director on 28 May 2019 | |
05 Jun 2019 | AP01 | Appointment of Mr Claude Cochin De Billy as a director on 28 May 2019 |