OVERTON FARM DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

03/01/243 January 2024 Termination of appointment of Niall Quigley as a director on 2023-12-31

View Document

03/01/243 January 2024 Termination of appointment of Niall Quigley as a secretary on 2023-12-31

View Document

03/01/243 January 2024 Appointment of Balmoral Secretarial Services Limited as a secretary on 2023-12-31

View Document

02/01/242 January 2024 Termination of appointment of Philip Halpenny as a director on 2023-12-31

View Document

02/01/242 January 2024 Appointment of Catherine Ghose as a director on 2023-12-31

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Memorandum and Articles of Association

View Document

29/03/2229 March 2022 Satisfaction of charge SC3036100002 in full

View Document

29/03/2229 March 2022 Satisfaction of charge SC3036100003 in full

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/07/189 July 2018 NOTIFICATION OF PSC STATEMENT ON 31/05/2018

View Document

21/06/1821 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/06/2018

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / GUY CHRISTOPHER THORLEY / 02/11/2017

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

08/11/168 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/08/168 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3036100003

View Document

28/07/1628 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3036100002

View Document

28/07/1628 July 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3036100002

View Document

28/06/1628 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/09/1514 September 2015 ARTICLES OF ASSOCIATION

View Document

14/09/1514 September 2015 ALTER ARTICLES 03/09/2015

View Document

11/06/1511 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 SECRETARY APPOINTED NIALL QUIGLEY

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM C/O DUNDAS & WILSON CS LLP SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EN

View Document

30/06/1430 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, SECRETARY D.W. COMPANY SERVICES LIMITED

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/06/1320 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM SEMPLE FRASER LLP 80 GEORGE STREET EDINBURGH EH2 3BU

View Document

10/05/1310 May 2013 CORPORATE SECRETARY APPOINTED D.W. COMPANY SERVICES LIMITED

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, SECRETARY SF SECRETARIES LIMITED

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MR PHILIP HALPENNY

View Document

13/06/1113 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HALPENNY / 13/06/2011

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP HALPENNY

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HALPENNY / 08/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIALL QUIGLEY / 08/06/2010

View Document

25/06/1025 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 08/06/2010

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/06/0924 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 01/11/2008

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIALL QUIGLEY / 01/11/2008

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/08/0828 August 2008 RETURN MADE UP TO 08/06/08; NO CHANGE OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED GUY CHRISTOPHER THORLEY

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED PHILIP HALPENNY

View Document

13/02/0813 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/02/085 February 2008 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

22/07/0622 July 2006 PARTIC OF MORT/CHARGE *****

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 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