OVERSTONE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/05/2431 May 2024 Registration of charge 030579040026, created on 2024-05-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/07/2314 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030579040025

View Document

21/11/1921 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030579040018

View Document

21/11/1921 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030579040020

View Document

21/11/1921 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030579040021

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030579040024

View Document

30/09/1930 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

10/05/1910 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/06/184 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

28/03/1728 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030579040023

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/07/1619 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030579040022

View Document

26/05/1626 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/05/1528 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/11/1419 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030579040021

View Document

10/06/1410 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/03/1415 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030579040020

View Document

25/07/1325 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030579040019

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/05/1331 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030579040018

View Document

28/05/1328 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

26/03/1326 March 2013 CORPORATE SECRETARY APPOINTED CAVENDISH LONDON SERVICES LIMITED

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, SECRETARY GARY SPICER

View Document

30/05/1230 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

04/04/124 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

18/08/1118 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, SECRETARY CAVENDISH LONDON SERVICES LIMITED

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TURNER

View Document

20/05/1120 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

16/06/1016 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAVENDISH LONDON SERVICES LIMITED / 01/01/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JOHN TURNER / 01/01/2010

View Document

16/06/1016 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

20/02/1020 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

15/06/0915 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 SECRETARY APPOINTED CAVENDISH LONDON SERVICES LIMITED

View Document

05/06/095 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

13/03/0913 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SWANN / 01/01/2009

View Document

01/07/081 July 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 DIRECTOR APPOINTED MICHAEL JOHN TURNER

View Document

28/02/0828 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

17/01/0817 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 SECRETARY RESIGNED

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

11/06/0711 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

21/12/0621 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/068 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/068 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/068 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/068 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/068 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/068 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/068 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

08/08/068 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0622 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

05/12/035 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/034 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0329 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

01/03/021 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0112 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/96

View Document

26/05/9626 May 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

06/09/956 September 1995 £ NC 1000/50000 22/08/95

View Document

05/09/955 September 1995 COMPANY NAME CHANGED JAFCO PROPERTIES LIMITED CERTIFICATE ISSUED ON 06/09/95

View Document

24/08/9524 August 1995 NEW SECRETARY APPOINTED

View Document

22/08/9522 August 1995 SECRETARY RESIGNED

View Document

16/08/9516 August 1995 NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995 NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995 REGISTERED OFFICE CHANGED ON 16/08/95 FROM: 2ND FLOOR 123/125 CITY ROAD LONDON EC1V 1JB

View Document

15/08/9515 August 1995 DIRECTOR RESIGNED

View Document

18/05/9518 May 1995 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