OVERTON RESIDENTS ASSOCIATION LIMITED

06061142
14 QUEENSWAY QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NN

Documents

Documents
Date Category Description Pages
05 Sep 2024 accounts Annual Accounts 3 Buy now
02 Feb 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Feb 2024 officers Appointment of corporate secretary (Arquero Management Ltd) 2 Buy now
01 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2024 officers Termination of appointment of secretary (Pinnacle Property Management Ltd) 1 Buy now
05 Jan 2024 officers Change of particulars for director (Ronald Bones) 2 Buy now
28 Apr 2023 accounts Annual Accounts 1 Buy now
07 Feb 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
06 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Sep 2022 accounts Annual Accounts 7 Buy now
05 May 2022 officers Change of particulars for director (Jean Sylvia Worship) 2 Buy now
05 May 2022 officers Change of particulars for director (Ronald Bones) 2 Buy now
16 Mar 2022 officers Termination of appointment of director (Geoffrey Frank Stevens) 1 Buy now
27 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 officers Termination of appointment of secretary (M M Secretarial Ltd) 1 Buy now
23 Dec 2021 officers Appointment of corporate secretary (Pinnacle Property Management Limited) 2 Buy now
19 Nov 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
17 Sep 2021 accounts Annual Accounts 7 Buy now
16 Apr 2021 address Move Registers To Sail Company With New Address 1 Buy now
16 Apr 2021 address Change Sail Address Company With New Address 1 Buy now
28 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2020 accounts Annual Accounts 2 Buy now
30 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2019 accounts Annual Accounts 2 Buy now
31 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2018 accounts Annual Accounts 2 Buy now
25 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2017 accounts Annual Accounts 2 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
09 May 2016 accounts Annual Accounts 3 Buy now
03 Feb 2016 annual-return Annual Return 7 Buy now
06 May 2015 accounts Annual Accounts 7 Buy now
06 Feb 2015 annual-return Annual Return 7 Buy now
06 Aug 2014 officers Termination of appointment of director (Gary Brooke) 1 Buy now
07 May 2014 accounts Annual Accounts 7 Buy now
12 Feb 2014 annual-return Annual Return 8 Buy now
11 Jun 2013 accounts Annual Accounts 7 Buy now
07 Feb 2013 annual-return Annual Return 8 Buy now
16 Apr 2012 accounts Annual Accounts 7 Buy now
27 Jan 2012 annual-return Annual Return 8 Buy now
23 Sep 2011 accounts Annual Accounts 7 Buy now
02 Feb 2011 annual-return Annual Return 8 Buy now
08 Sep 2010 officers Change of particulars for director (Gary Brooke) 2 Buy now
13 Jul 2010 officers Appointment of director (Gary Brooke) 3 Buy now
16 Apr 2010 accounts Annual Accounts 7 Buy now
29 Jan 2010 annual-return Annual Return 8 Buy now
29 Jan 2010 officers Change of particulars for director (Geoffrey Frank Stevens) 2 Buy now
29 Jan 2010 officers Change of particulars for director (Ronald Bones) 2 Buy now
29 Jan 2010 officers Change of particulars for director (Jean Sylvia Worship) 2 Buy now
29 Jan 2010 officers Change of particulars for corporate secretary (M M Secretarial Ltd) 2 Buy now
22 Jan 2009 annual-return Return made up to 22/01/09; full list of members 8 Buy now
02 Dec 2008 accounts Accounting reference date extended from 30/09/2009 to 31/12/2009 1 Buy now
28 Oct 2008 accounts Annual Accounts 1 Buy now
09 Sep 2008 officers Appointment terminated director allan carey 1 Buy now
09 Sep 2008 officers Appointment terminated director russell denness 1 Buy now
09 Sep 2008 officers Appointment terminated director steven harris 1 Buy now
09 Sep 2008 officers Appointment terminated secretary simon boakes 1 Buy now
09 Sep 2008 officers Director appointed geoffrey frank stevens 2 Buy now
09 Sep 2008 officers Director appointed ronald bones 2 Buy now
09 Sep 2008 officers Director appointed jean sylvia worship 2 Buy now
09 Sep 2008 officers Secretary appointed m m secretarial LTD 2 Buy now
09 Sep 2008 accounts Accounting reference date shortened from 31/12/2008 to 30/09/2008 1 Buy now
09 Sep 2008 address Registered office changed on 09/09/2008 from croudace house godstone road caterham surrey CR3 6XQ 1 Buy now
06 May 2008 accounts Annual Accounts 4 Buy now
06 Feb 2008 annual-return Return made up to 22/01/08; full list of members 8 Buy now
16 May 2007 capital Ad 01/05/07--------- £ si 12@.25=3 £ ic 1/4 2 Buy now
16 May 2007 capital S-div 01/05/07 1 Buy now
08 Feb 2007 accounts Accounting reference date shortened from 31/01/08 to 31/12/07 1 Buy now
01 Feb 2007 officers Secretary resigned 1 Buy now
01 Feb 2007 officers Director resigned 1 Buy now
01 Feb 2007 officers New director appointed 2 Buy now
01 Feb 2007 officers New secretary appointed 2 Buy now
01 Feb 2007 officers New director appointed 2 Buy now
01 Feb 2007 officers New director appointed 2 Buy now
01 Feb 2007 address Registered office changed on 01/02/07 from: 31 corsham street london N1 6DR 1 Buy now
22 Jan 2007 incorporation Incorporation Company 20 Buy now