OVERTHORPE ROAD MANAGEMENT COMPANY LIMITED
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-16 with updates |
10/12/2410 December 2024 | Micro company accounts made up to 2024-03-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-16 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Change of details for John Nicholls (Holdings) Limited as a person with significant control on 2024-03-01 |
13/02/2413 February 2024 | Registered office address changed from John Nicholls (Trading) Ltd Overthorpe Ind Est Overthorpe Rd Banbury OX16 4TB to Pool Farm Lampitts Green Wroxton Banbury OX15 6QH on 2024-02-13 |
11/10/2311 October 2023 | Total exemption full accounts made up to 2023-03-31 |
16/06/2316 June 2023 | Appointment of Mr Philip Edward Gary Nicholls as a director on 2023-06-16 |
16/06/2316 June 2023 | Termination of appointment of Mark James Walton as a secretary on 2023-06-16 |
16/06/2316 June 2023 | Termination of appointment of John Andrew Milton Nicholls as a director on 2023-06-16 |
16/06/2316 June 2023 | Cessation of John Andrew Milton Nicholls as a person with significant control on 2023-06-16 |
16/06/2316 June 2023 | Notification of John Nicholls (Holdings) Limited as a person with significant control on 2023-06-16 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-16 with updates |
08/02/238 February 2023 | Confirmation statement made on 2023-01-28 with updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
27/11/1927 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COOLING |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/02/152 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/03/1421 March 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/02/128 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/01/1128 January 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
11/11/1011 November 2010 | 31/03/10 TOTAL EXEMPTION FULL |
09/02/109 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HOWARD BETTS / 01/10/2009 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT HILL / 01/10/2009 |
16/11/0916 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/03/0912 March 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | SECRETARY APPOINTED MARK JAMES WALTON |
09/02/099 February 2009 | DIRECTOR APPOINTED JOHN ROBERT HILL |
09/02/099 February 2009 | DIRECTOR APPOINTED CHRISTOPHER CHARLES COOLING |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/10/0830 October 2008 | APPOINTMENT TERMINATED DIRECTOR FREDERICK HAUSER |
21/05/0821 May 2008 | APPOINTMENT TERMINATED SECRETARY ALAN GASCOIGNE |
17/03/0817 March 2008 | APPOINTMENT TERMINATED DIRECTOR PAULA WHITEHEAD |
01/02/081 February 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | NEW DIRECTOR APPOINTED |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/11/072 November 2007 | NEW SECRETARY APPOINTED |
02/11/072 November 2007 | SECRETARY RESIGNED |
28/02/0728 February 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
16/02/0716 February 2007 | DIRECTOR RESIGNED |
31/10/0631 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
21/02/0621 February 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | DIRECTOR RESIGNED |
03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/02/0515 February 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
17/11/0417 November 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
19/10/0419 October 2004 | NEW DIRECTOR APPOINTED |
28/01/0428 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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