OVERSTONE RESORT HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Confirmation statement made on 2025-08-28 with no updates |
09/09/259 September 2025 New | Total exemption full accounts made up to 2024-03-27 |
28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | Registered office address changed from 40 Queen Anne Street London W1G 9EL United Kingdom to 20-22 Bridge End Leeds LS1 4DJ on 2025-05-06 |
17/12/2417 December 2024 | Previous accounting period shortened from 2024-03-28 to 2024-03-27 |
27/03/2427 March 2024 | Annual accounts for year ending 27 Mar 2024 |
08/01/248 January 2024 | Total exemption full accounts made up to 2023-03-31 |
23/11/2323 November 2023 | Total exemption full accounts made up to 2022-03-31 |
30/08/2330 August 2023 | Compulsory strike-off action has been discontinued |
30/08/2330 August 2023 | Compulsory strike-off action has been discontinued |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-28 with no updates |
27/03/2327 March 2023 | Previous accounting period shortened from 2022-03-29 to 2022-03-28 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-03-31 |
23/07/2023 July 2020 | DISS40 (DISS40(SOAD)) |
22/07/2022 July 2020 | 31/03/19 TOTAL EXEMPTION FULL |
18/02/2018 February 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
07/01/207 January 2020 | FIRST GAZETTE |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES |
07/08/197 August 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
30/01/1930 January 2019 | CURREXT FROM 30/11/2018 TO 31/03/2019 |
29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES |
18/12/1718 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRK ANDREWS |
18/12/1718 December 2017 | CESSATION OF SHOOSMITHS NOMINEES LIMITED AS A PSC |
13/12/1713 December 2017 | APPOINTMENT TERMINATED, DIRECTOR SIAN SADLER |
13/12/1713 December 2017 | DIRECTOR APPOINTED KIRK ANDREWS |
13/12/1713 December 2017 | REGISTERED OFFICE CHANGED ON 13/12/2017 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM |
08/11/178 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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