HOWARD OVERMAN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-26 with updates

View Document

27/11/2427 November 2024 Director's details changed for Mr Howard John Overman on 2024-11-26

View Document

27/11/2427 November 2024 Notification of Anna Catherine Murphy as a person with significant control on 2024-11-26

View Document

27/11/2427 November 2024 Change of details for Mr Howard John Overman as a person with significant control on 2024-11-26

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

04/09/204 September 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

20/12/1920 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

17/12/1817 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

22/12/1722 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

19/01/1519 January 2015 SECRETARY'S CHANGE OF PARTICULARS / ANNA CATHERINE MURPHY / 01/01/2015

View Document

19/01/1519 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

27/01/1227 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

14/12/1114 December 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JOHN OVERMAN / 16/01/2010

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNA CATHERINE MURPHY / 16/01/2010

View Document

09/01/109 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

11/03/0911 March 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS; AMEND

View Document

16/02/0916 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM BATCHELOR COOP THE NEW BARN MILL LANE EASTRY SANDWICH KENT CT13 0JW

View Document

10/06/0810 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD OVERMAN / 10/06/2008

View Document

10/06/0810 June 2008 SECRETARY'S CHANGE OF PARTICULARS / ANNA MURPHY / 10/06/2008

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

21/09/0721 September 2007 NEW SECRETARY APPOINTED

View Document

23/02/0723 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 16/01/06; NO CHANGE OF MEMBERS

View Document

03/03/053 March 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 05/04/04

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED

View Document

13/02/0313 February 2003 REGISTERED OFFICE CHANGED ON 13/02/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

13/02/0313 February 2003 SECRETARY RESIGNED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information