OVERGATE GP LIMITED

Company Documents

DateDescription
19/05/1519 May 2015 AUDITOR'S RESIGNATION

View Document

28/04/1528 April 2015 AUDITOR'S RESIGNATION

View Document

06/01/156 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

04/11/144 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR LAND SECURITIES MANAGEMENT SERVICES LIMITED

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR LS DIRECTOR LIMITED

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR ASHLEY BLAKE

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, SECRETARY LS COMPANY SECRETARIES LIMITED

View Document

15/04/1415 April 2014 CORPORATE SECRETARY APPOINTED LEGAL & GENERAL CO SEC LIMITED

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED WILLIAM HUGHES

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MICHAEL BARRIE

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM
5 STRAND
LONDON
WC2N 5AF

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED GORDON AITCHISON

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

27/03/1427 March 2014 AUDITOR'S RESIGNATION

View Document

28/01/1428 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

08/10/138 October 2013 SECTION 519

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN GREENSLADE

View Document

15/08/1315 August 2013 CORPORATE DIRECTOR APPOINTED LAND SECURITIES MANAGEMENT SERVICES LIMITED

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR GERALD JENNINGS

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD AKERS

View Document

15/08/1315 August 2013 CORPORATE DIRECTOR APPOINTED LS DIRECTOR LIMITED

View Document

02/08/132 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/01/1330 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

05/01/135 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/12/1220 December 2012 AUDITOR'S RESIGNATION

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MR MARTIN FREDERICK GREENSLADE

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLT

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GERALD ROBERT JENNINGS / 30/03/2012

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESLIE FRANK HOLT / 30/03/2012

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY PETER BLAKE / 30/03/2012

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN AKERS / 30/03/2012

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

21/03/1221 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

03/11/113 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 6

View Document

03/11/113 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 8

View Document

03/11/113 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 5

View Document

03/11/113 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 7

View Document

20/10/1120 October 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/1119 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/06/111 June 2011 CORPORATE SECRETARY APPOINTED LS COMPANY SECRETARIES LIMITED

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, SECRETARY PETER DUDGEON

View Document

12/05/1112 May 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

26/04/1126 April 2011 SUBDIVIDED 30/03/2011

View Document

26/04/1126 April 2011 SUB-DIVISION 30/03/11

View Document

20/01/1120 January 2011 SECRETARY APPOINTED PETER MAXWELL DUDGEON

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED GERALD ROBERT JENNINGS

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH SAUNDERS

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR CRAIG MATHESON

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED ASHLEY PETER BLAKE

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED DAVID LESLIE FRANK HOLT

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 5 STRAND LONDON WC2N 5HR UNITED KINGDOM

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED RICHARD JOHN AKERS

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROWN

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGINA SCOTT

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EE ENGLAND

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY THANALAKSHMI JANANDRAN

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGINA SCOTT

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROWN

View Document

16/12/1016 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

25/02/1025 February 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA JANE SCOTT / 01/10/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH GORDON SAUNDERS / 01/10/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL BROWN / 01/10/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STEPHEN MATHESON / 01/10/2009

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 01/10/2009

View Document

12/12/0912 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 19 HANOVER SQUARE LONDON W1S1HY

View Document

06/08/096 August 2009 DIRECTOR APPOINTED CRAIG STEPHEN MATHESON

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR KEITH REDSHAW

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED SECRETARY SARAH MCEWEN

View Document

04/08/094 August 2009 SECRETARY APPOINTED THANALAKSHMI JANANDRAN

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED GEORGINA JANE SCOTT

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBIN BUTLER

View Document

19/03/0919 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

27/02/0927 February 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER ALLWOOD

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED KEITH REDSHAW

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR CRAIG MATHESON

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED ANTHONY MICHAEL BROWN

View Document

21/04/0821 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

01/03/081 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: G OFFICE CHANGED 23/10/06 LEVEL 2 10 MALTRAVERS STREET LONDON WC2R 3NG

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0510 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/10/0421 October 2004 ARTICLES OF ASSOCIATION

View Document

21/10/0421 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/049 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 REGISTERED OFFICE CHANGED ON 02/07/04 FROM: G OFFICE CHANGED 02/07/04 7TH FLOOR YORK HOUSE 23 KINGSWAY LONDONJ WC2B 6UJ

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/04/0423 April 2004 NEW SECRETARY APPOINTED

View Document

23/04/0423 April 2004 SECRETARY RESIGNED

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

17/10/0317 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 NEW SECRETARY APPOINTED

View Document

04/04/034 April 2003 SECRETARY RESIGNED

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED

View Document

20/03/0320 March 2003 SECRETARY RESIGNED

View Document

05/03/035 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/09/022 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

17/06/0217 June 2002 AUDITOR'S RESIGNATION

View Document

30/04/0230 April 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/012 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/02/019 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/019 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/019 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 NC INC ALREADY ADJUSTED 14/06/00

View Document

21/06/0021 June 2000 � NC 500000000/500000020 14/06/00

View Document

21/06/0021 June 2000 VARYING SHARE RIGHTS AND NAMES 14/06/00

View Document

21/06/0021 June 2000 ADOPT ARTICLES 14/06/00

View Document

21/06/0021 June 2000 RE-AGREEMENT 14/06/00

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

03/03/003 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/9920 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9920 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 SECRETARY RESIGNED

View Document

19/07/9919 July 1999 NEW SECRETARY APPOINTED

View Document

19/07/9919 July 1999 NEW SECRETARY APPOINTED

View Document

09/07/999 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9916 June 1999 ALTER MEM AND ARTS 08/04/99

View Document

16/06/9916 June 1999 NC INC ALREADY ADJUSTED 08/04/99

View Document

23/05/9923 May 1999 NEW DIRECTOR APPOINTED

View Document

23/05/9923 May 1999 NEW DIRECTOR APPOINTED

View Document

23/05/9923 May 1999 NEW SECRETARY APPOINTED

View Document

23/05/9923 May 1999 NEW DIRECTOR APPOINTED

View Document

16/04/9916 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/9916 April 1999 REGISTERED OFFICE CHANGED ON 16/04/99 FROM: G OFFICE CHANGED 16/04/99 C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

16/04/9916 April 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/04/99

View Document

16/04/9916 April 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/06/00

View Document

16/04/9916 April 1999 S80A AUTH TO ALLOT SEC 08/04/99

View Document

16/04/9916 April 1999 SECRETARY RESIGNED

View Document

16/04/9916 April 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 COMPANY NAME CHANGED HACKREMCO (NO.1469) LIMITED CERTIFICATE ISSUED ON 30/03/99

View Document

25/02/9925 February 1999 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