- Company Overview for OVERSLEY PROPERTY MANAGEMENT LIMITED (11154548)
- Filing history for OVERSLEY PROPERTY MANAGEMENT LIMITED (11154548)
- People for OVERSLEY PROPERTY MANAGEMENT LIMITED (11154548)
- More for OVERSLEY PROPERTY MANAGEMENT LIMITED (11154548)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2023 | DS01 | Application to strike the company off the register | |
10 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with updates | |
24 Jun 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
11 Jun 2021 | PSC07 | Cessation of Samuel John Taylor as a person with significant control on 9 December 2020 | |
08 Jan 2021 | TM01 | Termination of appointment of Samuel John Taylor as a director on 9 December 2020 | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Sep 2020 | AD01 | Registered office address changed from Office 1 Izabella House 24-26 Regent Place Birmingham B1 3NJ England to 29 Dolben Street London SE1 0UQ on 8 September 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with updates | |
15 Apr 2019 | PSC02 | Notification of Oversley Limited as a person with significant control on 25 March 2019 | |
15 Apr 2019 | PSC04 | Change of details for Mr Piers Oliver Daniell as a person with significant control on 25 March 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
18 May 2018 | CH01 | Director's details changed for Mr Piers Oliver Daniell on 18 May 2018 | |
18 May 2018 | AD01 | Registered office address changed from Home Park Grove Road Bladon Woodstock Oxfordshire OX20 1FX United Kingdom to Office 1 Izabella House 24-26 Regent Place Birmingham B1 3NJ on 18 May 2018 | |
25 Apr 2018 | AA01 | Current accounting period extended from 31 January 2019 to 31 March 2019 | |
17 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-17
|