OVERNHILL COURT NO.3 (2000) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

14/05/2514 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

26/07/2426 July 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

17/03/2417 March 2024 Director's details changed for Mr Ryan Malcolm Chandler on 2024-03-17

View Document

17/03/2417 March 2024 Appointment of Mr James Christopher Marcus Willis as a director on 2024-03-07

View Document

17/03/2417 March 2024 Termination of appointment of Mary Ann Watts as a director on 2023-03-07

View Document

17/03/2417 March 2024 Registered office address changed from Overnhill Court (13 - 18) Overnhill Court (13 - 18) Downend Bristol BS16 5DL United Kingdom to Overnhill Court Lobby (13 - 18) Overnhill Court Downend Bristol BS16 5DL on 2024-03-17

View Document

06/12/236 December 2023 Appointment of Ms Abby Louise Carter as a director on 2023-12-06

View Document

05/12/235 December 2023 Registered office address changed from 15 Overnhill Court Bristol BS16 5DL England to Overnhill Court (13 - 18) Overnhill Court (13 - 18) Downend Bristol BS16 5DL on 2023-12-05

View Document

09/11/239 November 2023 Termination of appointment of Ryan Malcolm Chandler as a secretary on 2023-10-31

View Document

02/11/232 November 2023 Termination of appointment of James Allen Hennefeld as a director on 2023-10-20

View Document

31/07/2331 July 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

26/03/2326 March 2023 Appointment of Mr Andrew Christopher Mcdermott as a director on 2023-03-26

View Document

16/03/2316 March 2023 Termination of appointment of Lee Norris as a director on 2023-03-16

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

09/11/219 November 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

14/05/1914 May 2019 NOTIFICATION OF PSC STATEMENT ON 14/05/2019

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

20/03/1920 March 2019 SECRETARY APPOINTED MR LEE NORRIS

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 18 OVERNHILL COURT, DOWNEND, BRISTOL 18 OVERNHILL COURT DOWNEND BRISTOL BS16 5DL ENGLAND

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, SECRETARY JAMES HENNEFELD

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR RYAN CHANDLER

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY REVELLE

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, NO UPDATES

View Document

02/03/172 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

11/08/1611 August 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLYN NORRIS

View Document

09/02/169 February 2016 SECRETARY APPOINTED MR JAMES HENNEFELD

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 82 GRACE ROAD DOWNEND BRISTOL SOUTH GLOUCESTERSHIRE BS16 5DU

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, SECRETARY JEFFREY MENEAR

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR JAMES ALLEN HENNEFELD

View Document

13/12/1513 December 2015 APPOINTMENT TERMINATED, DIRECTOR JEFFREY MENEAR

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MS MARY ANN WATTS

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAPHNE BELL

View Document

29/06/1529 June 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

19/05/1519 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

03/09/143 September 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

19/05/1419 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

19/06/1319 June 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

14/05/1314 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

27/06/1227 June 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

20/05/1220 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

19/08/1119 August 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

13/05/1113 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

30/11/1030 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN TAYLOR MINCHIN / 12/05/2010

View Document

09/07/109 July 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALTER CURTIS / 12/05/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE ALISON BELL / 12/05/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE NORRIS / 12/05/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ARTHUR MENEAR / 12/05/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN FLOSSIE NORRIS / 12/05/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY RUTH REVELLE / 12/05/2010

View Document

29/09/0929 September 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/2009 FROM 13 OVERNHILL COURT BRISTOL AVON BS16 5DL

View Document

16/07/0916 July 2009 SECRETARY APPOINTED JEFFREY ARTHUR MENEAR LOGGED FORM

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATE, SECRETARY LOGGED FORM

View Document

06/03/096 March 2009 DIRECTOR APPOINTED GLENN TAYLOR MINCHIN

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/02/0923 February 2009 SECRETARY APPOINTED JEFFREY ARTHUR MENEAR

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY LEE NORRIS

View Document

20/02/0920 February 2009 DISS40 (DISS40(SOAD))

View Document

19/02/0919 February 2009 31/05/07 TOTAL EXEMPTION FULL

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

14/03/0814 March 2008 RETURN MADE UP TO 12/05/07; CHANGE OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 SECRETARY RESIGNED

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

21/07/0621 July 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 REGISTERED OFFICE CHANGED ON 14/06/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 SECRETARY RESIGNED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 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