OVERSANDS VIEW 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
12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

11/09/2411 September 2024 Micro company accounts made up to 2024-06-30

View Document

26/07/2426 July 2024 Termination of appointment of Christopher Paul Brook as a secretary on 2024-07-26

View Document

26/07/2426 July 2024 Appointment of Rowan Building Management Limited as a secretary on 2024-07-26

View Document

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

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

15/09/2215 September 2022 Accounts for a dormant company made up to 2022-06-30

View Document

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

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

24/02/2224 February 2022 Termination of appointment of Sarah Preston-Hall as a director on 2022-02-24

View Document

10/01/2210 January 2022 Previous accounting period extended from 2021-05-31 to 2021-06-30

View Document

10/01/2210 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

13/07/2113 July 2021 Appointment of Mr Timothy Richard Foster as a director on 2021-07-01

View Document

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

View Accounts

27/04/2127 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

01/04/211 April 2021 APPOINTMENT TERMINATED, DIRECTOR PETER NELSON

View Document

01/04/211 April 2021 APPOINTMENT TERMINATED, DIRECTOR GILLIAN ROWE

View Document

01/04/211 April 2021 APPOINTMENT TERMINATED, DIRECTOR WENDY CORRIE

View Document

01/04/211 April 2021 DIRECTOR APPOINTED MRS JOANNE FOSTER

View Document

01/04/211 April 2021 APPOINTMENT TERMINATED, DIRECTOR EDWARD LAWSON

View Document

01/04/211 April 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BELL

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MR GARY ALAN HOTCHKISS

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MR ANDREW ROBINSON

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MRS SARAH PRESTON-HALL

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MRS WENDY MAY CORRIE

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MS JANET FALLON

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MR CHRISTOPHER BELL

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MR PETER JAMES NELSON

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MR EDWARD LAWSON

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MR GEOFFREY BREARLEY

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLSON

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR KAREN COWGILL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

27/02/2027 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MRS GILLIAN LESLEY ROWE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM PO BOX CA3 0LJ PACIFIC HOUSE BUSINESS CENTRE FLETCHER WAY PARKHOUSE CARLISLE CUMBRIA CA3 0LJ UNITED KINGDOM

View Document

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

View Document

27/08/1827 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM MINTSFEET PLACE MINTSFEET ROAD NORTH KENDAL LA9 6LL UNITED KINGDOM

View Document

10/07/1810 July 2018 SECRETARY APPOINTED MR ALAN STOREY

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, SECRETARY KAREN COWGILL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/01/1830 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

18/01/1718 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN PATRICIA COWGILL / 10/05/2016

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTYN NICHOLSON / 10/05/2016

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN PATRICIA COWGILL / 10/05/2016

View Document

23/05/1623 May 2016 12/05/16 NO MEMBER LIST

View Document

29/05/1529 May 2015 ADOPT ARTICLES 14/05/2015

View Document

12/05/1512 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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