OVERDALE AND ELMHURST MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Cessation of Janice Marriott as a person with significant control on 2025-02-11

View Document

11/02/2511 February 2025 Termination of appointment of Janice Marriott as a director on 2025-02-11

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

20/09/2420 September 2024 Micro company accounts made up to 2023-12-31

View Document

18/02/2418 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/02/2028 February 2020 CESSATION OF LUCY ABERNETHY AS A PSC

View Document

28/02/2028 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN MORRITT

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR LUCY ABERNETHY

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM PO BOX 20/26 26 COLTON STREET LEICESTER LE1 1QA ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR WILLIAM JOHN MORRITT

View Document

13/07/1913 July 2019 REGISTERED OFFICE CHANGED ON 13/07/2019 FROM 20 COLTON STREET LEICESTER LE1 1QA ENGLAND

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 16A NEVILLE CRESCENT GARGRAVE SKIPTON BD23 3RH ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANICE MARRIOTT

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR LAURA DOSSARY

View Document

14/02/1814 February 2018 CESSATION OF LAURA ANN DOSSARY AS A PSC

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM FLAT 1, ELMHURST CAVENDISH ROAD EAST NOTTINGHAM NG7 1BB

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MRS JANICE MARRIOTT

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

18/03/1618 March 2016 SAIL ADDRESS CREATED

View Document

18/03/1618 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED LUCY ABERNETHY

View Document

21/12/1521 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

05/12/155 December 2015 APPOINTMENT TERMINATED, DIRECTOR MAGDI SHEHATA

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR MAGDI ABDEL-HAMID SHEHATA

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MRS LAURA ANN DOSSARY

View Document

29/11/1529 November 2015 APPOINTMENT TERMINATED, SECRETARY DAVID KING

View Document

30/03/1530 March 2015 SECRETARY APPOINTED MR DAVID BURNHAM KING

View Document

30/03/1530 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

30/03/1530 March 2015 SECRETARY APPOINTED MR DAVID BURNHAM KING

View Document

28/03/1528 March 2015 REGISTERED OFFICE CHANGED ON 28/03/2015 FROM FLAT 1, ELMHURST CAVENDISH ROAD EAST NOTTINGHAM NG7 1BB ENGLAND

View Document

28/03/1528 March 2015 REGISTERED OFFICE CHANGED ON 28/03/2015 FROM FLAT 2 OVERDALE CAVENDISH ROAD EAST THE PARK NOTTINGHAM NOTTINGHAMSHIRE NG7 1BB

View Document

28/03/1528 March 2015 DIRECTOR APPOINTED MR DAVID BURNHAM KING

View Document

28/03/1528 March 2015 DIRECTOR APPOINTED MR DAVID BURNHAM KING

View Document

28/03/1528 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN LEWIS-CULPIN / 18/11/2014

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR LINDA TAYLOR

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, SECRETARY LINDA TAYLOR

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR LINDA TAYLOR

View Document

28/03/1428 March 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

09/02/149 February 2014 SECRETARY'S CHANGE OF PARTICULARS / LINDA ANN TAYLOR / 06/10/2013

View Document

09/02/149 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

09/02/149 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANN TAYLOR / 06/10/2013

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/02/135 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/02/1116 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/02/1015 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANN TAYLOR / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN LEWIS-CULPIN / 15/02/2010

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS; AMEND

View Document

28/02/0828 February 2008 RETURN MADE UP TO 13/02/08; CHANGE OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

23/09/0723 September 2007 REGISTERED OFFICE CHANGED ON 23/09/07 FROM: FLAT 3 OVERDALE CAVENDISH ROAD EAST NOTTINGHAM NOTTINGHAMSHIRE NG7 1BB

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

25/03/0425 March 2004 NEW SECRETARY APPOINTED

View Document

25/03/0425 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0425 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 SECRETARY RESIGNED

View Document

13/02/0313 February 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


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company