OVERLOCK DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1213 April 2012 31/03/10 TOTAL EXEMPTION FULL

View Document

13/04/1213 April 2012 31/03/09 TOTAL EXEMPTION FULL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/02/121 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR STEPHEN VANTREEN

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR PETER HONEYWILL

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, SECRETARY ALISON HUNTER

View Document

25/06/1125 June 2011 DISS40 (DISS40(SOAD))

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR PETER HONEYWILL

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN VANTREEN

View Document

22/06/1122 June 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

18/03/1118 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/02/118 February 2011 FIRST GAZETTE

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM CHIVALRY HOUSE 167 BATTERSEA RISE LONDON SW11 1HP

View Document

29/06/1029 June 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN VANTREEN / 01/10/2009

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS ALISON ELIZABETH HUNTER / 01/10/2009

View Document

04/02/104 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DISS40 (DISS40(SOAD))

View Document

19/01/1019 January 2010 Annual return made up to 1 February 2009 with full list of shareholders

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/05/0915 May 2009 DISS40 (DISS40(SOAD))

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 28 February 2007

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/09 FROM: GISTERED OFFICE CHANGED ON 25/03/2009 FROM 37 BATTERSEA SQUARE LONDON SW11 3RA

View Document

20/03/0920 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

07/08/087 August 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 PREVEXT FROM 28/02/2008 TO 31/03/2008

View Document

26/02/0726 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/11/069 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/069 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM: G OFFICE CHANGED 19/08/04 CHIVALRY HOUSE 167 BATTERSEA RISE LONDON SW11 1HP

View Document

10/04/0410 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0418 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0221 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0221 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: G OFFICE CHANGED 30/05/02 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 SECRETARY RESIGNED

View Document

01/02/021 February 2002 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