- Company Overview for OVERTIER HOLDINGS LIMITED (10614880)
- Filing history for OVERTIER HOLDINGS LIMITED (10614880)
- People for OVERTIER HOLDINGS LIMITED (10614880)
- More for OVERTIER HOLDINGS LIMITED (10614880)
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 Nov 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
17 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 3 April 2017
|
|
13 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with updates | |
09 Feb 2018 | PSC04 | Change of details for George Pyne as a person with significant control on 9 February 2018 | |
24 Oct 2017 | AD01 | Registered office address changed from C/O Rover Europe Operations 15 st John St Clerkenwell London EC1M 4AA United Kingdom to C/O Overtier Operations 15 st John St Clerkenwell London EC1M 4AA on 24 October 2017 | |
17 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2017 | CONNOT | Change of name notice | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
21 Jul 2017 | CH01 | Director's details changed for Anthony Crispino on 21 July 2017 | |
21 Jul 2017 | CH01 | Director's details changed for George Pyne on 21 July 2017 | |
21 Jul 2017 | CH01 | Director's details changed for Jeffrey Roth on 21 July 2017 | |
12 Jul 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to C/O Rover Europe Operations 15 st John St Clerkenwell London EC1M 4AA on 12 July 2017 | |
16 Jun 2017 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
20 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2017 | AA01 | Current accounting period shortened from 28 February 2018 to 31 December 2017 | |
13 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-13
|