OVERFIELDS MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewTermination of appointment of Smita Narroya as a director on 2025-08-10

View Document

11/02/2511 February 2025 Termination of appointment of Debbie King as a director on 2025-02-11

View Document

11/02/2511 February 2025 Termination of appointment of Rob John Pritchard as a director on 2025-02-11

View Document

10/02/2510 February 2025 Micro company accounts made up to 2024-06-30

View Document

29/12/2429 December 2024 Confirmation statement made on 2024-12-29 with updates

View Document

30/07/2430 July 2024 Appointment of Miss Smita Narroya as a director on 2024-04-04

View Document

25/07/2425 July 2024 Termination of appointment of Elizabeth Ann Moore as a director on 2024-03-26

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Micro company accounts made up to 2023-06-30

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/03/2320 March 2023 Micro company accounts made up to 2022-06-30

View Document

08/01/238 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Micro company accounts made up to 2021-06-30

View Document

06/02/226 February 2022 Confirmation statement made on 2021-12-29 with updates

View Document

19/11/2119 November 2021 Appointment of Ms Anne Williams as a director on 2021-11-18

View Document

19/11/2119 November 2021 Appointment of Mr Neil Bradley as a director on 2021-11-18

View Document

19/11/2119 November 2021 Appointment of Ms Debbie King as a director on 2021-11-18

View Document

22/10/2122 October 2021 Termination of appointment of Anthony James Harper as a secretary on 2021-10-21

View Document

22/10/2122 October 2021 Registered office address changed from 10 Bretby Hall Burton-on-Trent DE15 0QQ England to Flat 5 Overfield House the Green Mickleover Derby DE3 0BU on 2021-10-22

View Document

22/10/2122 October 2021 Appointment of Mr Neil Bradley as a secretary on 2021-10-22

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR VALERIE KITTO

View Document

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/03/172 March 2017 DIRECTOR APPOINTED MISS ELIZABETH ANN MOORE

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM BRETBY HALL BRETBY BURTON-ON-TRENT STAFFORDSHIRE DE15 0QQ

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/01/166 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MS SANDRA KAY SHAW

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/01/158 January 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

29/12/1429 December 2014 Annual return made up to 29 December 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/12/1329 December 2013 Annual return made up to 29 December 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/02/1315 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JAMES HARPER / 14/02/2013

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MRS VALERIE JANE KITTO

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, SECRETARY TONY HARPER

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, SECRETARY COLIN STONE

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM BRETBY HALL BRETBY BURTON-ON-TRENT STAFFORDSHIRE DE15 0QQ UNITED KINGDOM

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN STONE

View Document

21/01/1321 January 2013 SECRETARY APPOINTED MR ANTHONY JAMES HARPER

View Document

21/01/1321 January 2013 SECRETARY APPOINTED MR TONY HARPER

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, SECRETARY COLIN STONE

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 6 OVERFIELDS HOUSE THE GREEN MICKLEOVER DERBY DERBYSHIRE DE3 0BU

View Document

17/01/1317 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN STONE

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN STONE

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, SECRETARY COLIN STONE

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/01/1218 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/12/1030 December 2010 Annual return made up to 29 December 2010 with full list of shareholders

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/12/0924 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROB JOHN PRITCHARD / 24/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARD STONE / 24/12/2009

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/05/081 May 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR JOHN LODGE

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: OVERFIELDS HOUSE THE GREEN MICKLEOVER DERBY DE3 0BU

View Document

07/03/057 March 2005 RETURN MADE UP TO 07/12/04; CHANGE OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 SECRETARY RESIGNED

View Document

28/07/0428 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/06/02

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 NEW SECRETARY APPOINTED

View Document

28/12/0128 December 2001 SECRETARY RESIGNED

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 REGISTERED OFFICE CHANGED ON 28/12/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/12/017 December 2001 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