OVERDALE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewMicro company accounts made up to 2024-10-29

View Document

15/12/2415 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

15/12/2415 December 2024 Termination of appointment of Elke Strathmann as a director on 2024-11-18

View Document

15/12/2415 December 2024 Appointment of Ms Katie Anne Dante as a director on 2024-12-03

View Document

29/10/2429 October 2024 Annual accounts for year ending 29 Oct 2024

View Accounts

30/07/2430 July 2024 Previous accounting period shortened from 2023-10-30 to 2023-10-29

View Document

03/05/243 May 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

03/05/243 May 2024 Registered office address changed from Flat 3, 79 Old Park Road Leeds LS8 1JB England to 55 Woodthorpe Park Drive Wakefield WF2 6SU on 2024-05-03

View Document

03/05/243 May 2024 Registered office address changed from 55 Woodthorpe Park Drive Wakefield WF2 6SU England to 55 Woodthorpe Park Drive Wakefield WF2 6SU on 2024-05-03

View Document

30/10/2330 October 2023 Micro company accounts made up to 2022-10-30

View Document

29/10/2329 October 2023 Annual accounts for year ending 29 Oct 2023

View Accounts

31/07/2331 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

07/02/227 February 2022 Registered office address changed from 39 Park Lane Roundhay Leeds LS8 2EH England to Flat 3, 79 Old Park Road Leeds LS8 1JB on 2022-02-07

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/02/1623 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/03/156 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/03/1413 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM FIRST FLOOR SANDERSON HOUSE 22 STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT UNITED KINGDOM

View Document

08/01/148 January 2014 DIRECTOR APPOINTED ANNE LOUISE GIBSON

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH COOPER

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM MARSHALL

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR HUGH PARIS COOPER

View Document

22/02/1222 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/04/117 April 2011 SECRETARY APPOINTED MR WILLIAM JAMES DIXON MARSHALL

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, SECRETARY PAULINE LISTER

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/02/1116 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELKE STRATHMANN / 16/02/2011

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMUND COOPER

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA FIONA GRAY COHEN / 16/02/2011

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM SANDERSON HOUSE 22 STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/03/101 March 2010 14/02/10 NO CHANGES

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 14/02/08; NO CHANGE OF MEMBERS

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 14B TOWN STREET HORSFORTH LEEDS WEST YORKSHIRE LS18 4RJ

View Document

06/03/076 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 33 GREAT GEORGE STREET LEEDS WEST YORKSHIRE LS1 3BB

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM: FLAT 3 79 OLD PARK ROAD LEEDS LS8 1JB

View Document

08/04/038 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

29/04/0229 April 2002 NEW SECRETARY APPOINTED

View Document

29/04/0229 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

24/08/0124 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

11/02/0011 February 2000 NEW SECRETARY APPOINTED

View Document

11/02/0011 February 2000 SECRETARY RESIGNED

View Document

11/02/0011 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

15/03/9915 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

15/03/9915 March 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/03/9915 March 1999 REGISTERED OFFICE CHANGED ON 15/03/99

View Document

27/02/9827 February 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

21/02/9621 February 1996 RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS

View Document

21/02/9621 February 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/02/9621 February 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

21/02/9521 February 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

21/02/9521 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/02/9521 February 1995 RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

27/02/9427 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9427 February 1994 REGISTERED OFFICE CHANGED ON 27/02/94

View Document

27/02/9427 February 1994 RETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS

View Document

22/02/9322 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/02/9322 February 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

22/02/9322 February 1993 RETURN MADE UP TO 14/02/93; NO CHANGE OF MEMBERS

View Document

12/03/9212 March 1992 RETURN MADE UP TO 24/02/92; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

14/11/9114 November 1991 RETURN MADE UP TO 24/02/91; NO CHANGE OF MEMBERS

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

06/03/916 March 1991 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

23/02/9023 February 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

23/02/9023 February 1990 RETURN MADE UP TO 24/02/90; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

12/05/8912 May 1989 RETURN MADE UP TO 18/04/89; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

08/06/888 June 1988 COMPANY NAME CHANGED JOINTMERGE PROPERTY MANAGEMENT L IMITED CERTIFICATE ISSUED ON 09/06/88

View Document

05/01/885 January 1988 WD 03/12/87 AD 28/10/87--------- £ SI 1@1=1 £ IC 2/3

View Document

05/01/885 January 1988 WD 03/12/87 PD 28/10/87--------- £ SI 2@1

View Document

24/11/8724 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/8724 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/8724 November 1987 REGISTERED OFFICE CHANGED ON 24/11/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

30/09/8730 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information