OVERROSS PROPERTY LIMITED

06749234
1 ST. MARYS STREET ROSS-ON-WYE HEREFORDSHIRE HR9 5HT

Documents

Documents
Date Category Description Pages
25 Sep 2024 accounts Annual Accounts 10 Buy now
28 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2023 accounts Annual Accounts 10 Buy now
23 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2022 accounts Annual Accounts 10 Buy now
23 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2021 accounts Annual Accounts 10 Buy now
18 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Nov 2020 accounts Annual Accounts 11 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2019 accounts Annual Accounts 9 Buy now
20 Nov 2018 officers Change of particulars for secretary (Ian Richard Jenkins) 1 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Nov 2018 officers Change of particulars for director (Mr Ian Richard Jenkins) 2 Buy now
28 Sep 2018 accounts Annual Accounts 10 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Nov 2017 officers Appointment of director (Mrs Christine Myrtle Jenkins) 2 Buy now
28 Sep 2017 accounts Annual Accounts 9 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Sep 2016 accounts Annual Accounts 6 Buy now
26 Nov 2015 annual-return Annual Return 4 Buy now
28 Sep 2015 accounts Annual Accounts 6 Buy now
27 Nov 2014 annual-return Annual Return 4 Buy now
26 Sep 2014 accounts Annual Accounts 5 Buy now
15 Nov 2013 annual-return Annual Return 4 Buy now
13 Sep 2013 accounts Annual Accounts 5 Buy now
19 Nov 2012 annual-return Annual Return 4 Buy now
20 Sep 2012 accounts Annual Accounts 5 Buy now
23 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Nov 2011 annual-return Annual Return 4 Buy now
19 Sep 2011 accounts Annual Accounts 3 Buy now
16 Nov 2010 annual-return Annual Return 4 Buy now
24 Sep 2010 accounts Annual Accounts 3 Buy now
13 May 2010 officers Change of particulars for director (Mr Ian Richard Jenkins) 1 Buy now
05 May 2010 officers Termination of appointment of secretary (Roxburgh Milkins Llp) 1 Buy now
10 Dec 2009 officers Appointment of secretary (Ian Richard Jenkins) 3 Buy now
03 Dec 2009 annual-return Annual Return 4 Buy now
01 Dec 2009 annual-return Annual Return 4 Buy now
22 Oct 2009 accounts Annual Accounts 3 Buy now
02 Jul 2009 address Registered office changed on 02/07/2009 from c/o roxburgh milkins LLP, merchants house north wapping road bristol BS1 4RW england 1 Buy now
02 Jul 2009 accounts Accounting reference date shortened from 30/11/2009 to 31/12/2008 1 Buy now
15 Dec 2008 capital Ad 02/12/08\gbp si 99@1=99\gbp ic 3/102\ 2 Buy now
15 Dec 2008 miscellaneous Statement Of Affairs 8 Buy now
15 Dec 2008 capital Ad 08/12/08\gbp si 2@1=2\gbp ic 1/3\ 2 Buy now
15 Dec 2008 officers Director appointed ian richard jenkins 2 Buy now
15 Dec 2008 officers Appointment terminated director jason milkins 1 Buy now
15 Dec 2008 officers Appointment terminate, secretary charles van der lande logged form 1 Buy now
14 Nov 2008 incorporation Incorporation Company 14 Buy now