OVERFIELDS MANAGEMENT COMPANY LIMITED

04336128
FLAT 5 OVERFIELD HOUSE THE GREEN MICKLEOVER DERBY DE3 0BU

Documents

Documents
Date Category Description Pages
30 Jul 2024 officers Appointment of director (Miss Smita Narroya) 2 Buy now
25 Jul 2024 officers Termination of appointment of director (Elizabeth Ann Moore) 1 Buy now
19 Mar 2024 accounts Annual Accounts 3 Buy now
05 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2023 accounts Annual Accounts 3 Buy now
08 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2022 accounts Annual Accounts 3 Buy now
06 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Nov 2021 officers Appointment of director (Mr Neil Bradley) 2 Buy now
19 Nov 2021 officers Appointment of director (Ms Anne Williams) 2 Buy now
19 Nov 2021 officers Appointment of director (Ms Debbie King) 2 Buy now
22 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Oct 2021 officers Termination of appointment of secretary (Anthony James Harper) 1 Buy now
22 Oct 2021 officers Appointment of secretary (Mr Neil Bradley) 2 Buy now
29 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2020 accounts Annual Accounts 3 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2020 officers Termination of appointment of director (Valerie Jane Kitto) 1 Buy now
22 Oct 2019 accounts Annual Accounts 2 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Oct 2018 accounts Annual Accounts 2 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 2 Buy now
02 Mar 2017 officers Appointment of director (Miss Elizabeth Ann Moore) 2 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Nov 2016 accounts Annual Accounts 3 Buy now
25 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2016 annual-return Annual Return 7 Buy now
15 Dec 2015 officers Appointment of director (Ms Sandra Kay Shaw) 2 Buy now
14 Dec 2015 accounts Annual Accounts 3 Buy now
08 Jan 2015 accounts Annual Accounts 9 Buy now
29 Dec 2014 annual-return Annual Return 6 Buy now
06 Jan 2014 accounts Annual Accounts 5 Buy now
29 Dec 2013 annual-return Annual Return 6 Buy now
03 Apr 2013 accounts Annual Accounts 5 Buy now
15 Feb 2013 officers Change of particulars for secretary (Mr Anthony James Harper) 2 Buy now
14 Feb 2013 officers Appointment of director (Mrs Valerie Jane Kitto) 2 Buy now
25 Jan 2013 officers Termination of appointment of secretary (Tony Harper) 1 Buy now
22 Jan 2013 officers Termination of appointment of director (Colin Stone) 1 Buy now
22 Jan 2013 officers Termination of appointment of secretary (Colin Stone) 1 Buy now
22 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jan 2013 officers Appointment of secretary (Mr Tony Harper) 2 Buy now
21 Jan 2013 officers Appointment of secretary (Mr Anthony James Harper) 2 Buy now
17 Jan 2013 annual-return Annual Return 6 Buy now
17 Jan 2013 officers Termination of appointment of director (Colin Stone) 1 Buy now
17 Jan 2013 officers Termination of appointment of secretary (Colin Stone) 1 Buy now
17 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jan 2013 officers Termination of appointment of director (Colin Stone) 1 Buy now
16 Jan 2013 officers Termination of appointment of secretary (Colin Stone) 1 Buy now
21 Mar 2012 accounts Annual Accounts 5 Buy now
18 Jan 2012 annual-return Annual Return 6 Buy now
31 May 2011 accounts Annual Accounts 5 Buy now
30 Dec 2010 annual-return Annual Return 6 Buy now
24 Mar 2010 accounts Annual Accounts 5 Buy now
24 Dec 2009 annual-return Annual Return 7 Buy now
24 Dec 2009 officers Change of particulars for director (Colin Richard Stone) 2 Buy now
24 Dec 2009 officers Change of particulars for director (Rob John Pritchard) 2 Buy now
02 Jun 2009 accounts Annual Accounts 3 Buy now
05 Jan 2009 annual-return Return made up to 07/12/08; full list of members 7 Buy now
01 May 2008 annual-return Return made up to 07/12/07; full list of members 7 Buy now
01 May 2008 accounts Annual Accounts 3 Buy now
01 May 2008 officers Appointment terminated director john lodge 1 Buy now
24 Apr 2007 accounts Annual Accounts 3 Buy now
26 Jan 2007 annual-return Return made up to 07/12/06; full list of members 5 Buy now
21 Apr 2006 accounts Annual Accounts 9 Buy now
20 Dec 2005 annual-return Return made up to 07/12/05; full list of members 11 Buy now
10 Mar 2005 address Registered office changed on 10/03/05 from: overfields house the green mickleover derby DE3 0BU 1 Buy now
07 Mar 2005 annual-return Return made up to 07/12/04; change of members 7 Buy now
02 Dec 2004 accounts Annual Accounts 9 Buy now
28 Jul 2004 officers Director resigned 1 Buy now
28 Jul 2004 officers Secretary resigned 1 Buy now
28 Jul 2004 officers New director appointed 2 Buy now
28 Jul 2004 officers New director appointed 2 Buy now
28 Jul 2004 officers New secretary appointed;new director appointed 2 Buy now
08 May 2004 accounts Annual Accounts 9 Buy now
06 Jan 2004 annual-return Return made up to 07/12/03; full list of members 10 Buy now
23 Jul 2003 accounts Annual Accounts 9 Buy now
30 Dec 2002 annual-return Return made up to 07/12/02; full list of members 8 Buy now
23 Sep 2002 accounts Accounting reference date shortened from 31/12/02 to 30/06/02 1 Buy now
17 Jul 2002 capital Ad 02/05/02-22/05/02 £ si 2@1=2 £ ic 7/9 2 Buy now
27 May 2002 capital Ad 03/04/02-01/05/02 £ si 1@1=1 £ ic 6/7 2 Buy now
29 Apr 2002 capital Ad 07/12/01--------- £ si 5@1=5 £ ic 1/6 2 Buy now
28 Dec 2001 address Registered office changed on 28/12/01 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
28 Dec 2001 officers Secretary resigned 1 Buy now
28 Dec 2001 officers Director resigned 1 Buy now
28 Dec 2001 officers New secretary appointed 2 Buy now
28 Dec 2001 officers New director appointed 2 Buy now
07 Dec 2001 incorporation Incorporation Company 31 Buy now