D'OVERBROECK'S LIMITED

01501239
NEW KINGS COURT TOLLGATE CHANDLER'S FORD EASTLEIGH SO53 3LG

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Annual Accounts 31 Buy now
09 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2023 accounts Annual Accounts 26 Buy now
23 Aug 2023 officers Change of particulars for director (Mr George Ghantous) 2 Buy now
19 May 2023 officers Appointment of secretary (Fiona Keddie) 2 Buy now
29 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2022 accounts Annual Accounts 26 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 officers Appointment of director (Mr Barry Armstrong) 2 Buy now
04 Nov 2021 mortgage Registration of a charge 21 Buy now
04 Nov 2021 mortgage Registration of a charge 21 Buy now
28 Sep 2021 incorporation Memorandum Articles 38 Buy now
28 Sep 2021 resolution Resolution 2 Buy now
09 Sep 2021 officers Appointment of director (Mr George Ghantous) 2 Buy now
08 Sep 2021 officers Appointment of director (Mr Inderjit Dehal) 2 Buy now
22 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
21 Apr 2021 accounts Annual Accounts 29 Buy now
15 Apr 2021 officers Appointment of director (Andrew Fitzmaurice) 2 Buy now
15 Apr 2021 officers Appointment of director (Mr Antonius Jacobus Cornelis Van Vilsteren) 2 Buy now
13 Apr 2021 officers Termination of appointment of director (Tom De Clerck) 1 Buy now
13 Apr 2021 officers Termination of appointment of director (Christopher John Spanoudakis) 1 Buy now
13 Apr 2021 officers Termination of appointment of director (Jonathan David Cuff) 1 Buy now
13 Apr 2021 officers Termination of appointment of director (David Charles Brown) 1 Buy now
13 Apr 2021 officers Termination of appointment of director (Lil Gabriela Bremermann-Richard) 1 Buy now
29 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2020 accounts Annual Accounts 29 Buy now
30 Jun 2020 mortgage Registration of a charge 15 Buy now
30 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2019 officers Appointment of director (Mr Tom De Clerck) 2 Buy now
29 Nov 2019 officers Termination of appointment of director (Vishal Verma) 1 Buy now
01 Oct 2019 officers Termination of appointment of director (Robin Badham-Thornhill) 1 Buy now
03 Jun 2019 accounts Annual Accounts 22 Buy now
16 Apr 2019 mortgage Registration of a charge 15 Buy now
20 Mar 2019 officers Termination of appointment of director (Emma-Kate Henry) 1 Buy now
20 Mar 2019 officers Appointment of director (Mr Jonathan David Cuff) 2 Buy now
14 Feb 2019 officers Termination of appointment of director (Mark Stanton) 1 Buy now
14 Feb 2019 officers Appointment of director (Mrs Lil Gabriela Bremermann-Richard) 2 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Mar 2018 officers Appointment of director (Mr Robin Badham-Thornhill) 2 Buy now
18 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Dec 2017 accounts Annual Accounts 24 Buy now
19 Oct 2017 officers Appointment of director (Mrs Emma-Kate Henry) 2 Buy now
15 Sep 2017 officers Appointment of director (Mr Mark Stanton) 2 Buy now
13 Sep 2017 officers Termination of appointment of director (Robert St George Darell) 1 Buy now
13 Sep 2017 officers Termination of appointment of director (Alan Victor Preece) 1 Buy now
26 Jul 2017 mortgage Registration of a charge 14 Buy now
14 Jul 2017 officers Appointment of director (Mr Vishal Verma) 2 Buy now
24 Jan 2017 accounts Annual Accounts 27 Buy now
29 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Sep 2016 auditors Auditors Resignation Company 1 Buy now
31 Aug 2016 officers Appointment of director (Mr Alan Victor Preece) 2 Buy now
07 Jun 2016 accounts Annual Accounts 24 Buy now
01 Feb 2016 officers Appointment of director (Mr Christopher John Spanoudakis) 2 Buy now
30 Dec 2015 annual-return Annual Return 4 Buy now
28 Oct 2015 mortgage Registration of a charge 56 Buy now
07 Oct 2015 auditors Auditors Resignation Company 1 Buy now
26 Mar 2015 accounts Annual Accounts 17 Buy now
23 Jan 2015 annual-return Annual Return 5 Buy now
19 Jan 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
19 Jan 2015 capital Notice of name or other designation of class of shares 2 Buy now
05 Jan 2015 officers Termination of appointment of secretary (Sami Cohen) 1 Buy now
05 Jan 2015 officers Appointment of director (Mr David Charles Brown) 2 Buy now
05 Jan 2015 officers Appointment of director (Mr Robert St George Darell) 2 Buy now
05 Jan 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2015 officers Termination of appointment of director (Jane Van Biervliet) 1 Buy now
05 Jan 2015 officers Termination of appointment of director (Malcolm Donat Van Biervliet) 1 Buy now
05 Jan 2015 officers Termination of appointment of director (Thomas Robert Mills) 1 Buy now
05 Jan 2015 officers Termination of appointment of director (James Douglas George Noel) 1 Buy now
05 Jan 2015 officers Termination of appointment of director (Sami Cohen) 1 Buy now
23 Dec 2014 resolution Resolution 35 Buy now
29 Oct 2014 officers Termination of appointment of director (Catherine Bridget Sants Norton) 1 Buy now
28 Oct 2014 capital Notice of name or other designation of class of shares 2 Buy now
28 Oct 2014 incorporation Memorandum Articles 32 Buy now
28 Oct 2014 resolution Resolution 10 Buy now
03 Oct 2014 mortgage Statement of satisfaction of a charge 1 Buy now
03 Oct 2014 mortgage Statement of satisfaction of a charge 1 Buy now
12 Sep 2014 mortgage Statement of release/cease from a charge 2 Buy now
12 Sep 2014 mortgage Statement of release/cease from a charge 1 Buy now
25 Mar 2014 accounts Annual Accounts 22 Buy now
06 Jan 2014 annual-return Annual Return 10 Buy now
15 Mar 2013 accounts Annual Accounts 19 Buy now
10 Jan 2013 annual-return Annual Return 10 Buy now
30 Apr 2012 accounts Annual Accounts 17 Buy now
12 Jan 2012 annual-return Annual Return 10 Buy now
12 Jan 2012 officers Change of particulars for director (Thomas Robert Mills) 2 Buy now
16 Feb 2011 accounts Annual Accounts 17 Buy now
12 Jan 2011 annual-return Annual Return 10 Buy now
12 Mar 2010 accounts Annual Accounts 15 Buy now
19 Jan 2010 annual-return Annual Return 8 Buy now
19 Jan 2010 officers Change of particulars for director (Catherine Bridget Sants Norton) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Sami Cohen) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Malcolm Donat Van Biervliet) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Jane Van Biervliet) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Thomas Robert Mills) 2 Buy now
19 Jan 2010 officers Change of particulars for director (James Douglas George Noel) 2 Buy now
09 Jun 2009 accounts Annual Accounts 15 Buy now