OVALHART PROPERTIES LIMITED

Company Documents

DateDescription
22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / CASSANDRA MORGAN / 06/06/2010

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR LOUISE MORGAN-SMITHIES

View Document

16/03/1516 March 2015 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANNE MORGAN / 16/03/2015

View Document

16/03/1516 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE MORGAN / 16/03/2015

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANNA MORGAN-SMITHIES / 26/01/2015

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

25/04/1225 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANNA MORGAN-SMITHIES / 21/11/2011

View Document

16/03/1116 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CASSANDRA MORGAN / 04/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANNA MORGAN-SMITHIES / 04/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE MORGAN / 04/03/2010

View Document

26/11/0926 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

17/03/0917 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

27/03/0827 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

19/08/0419 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0428 June 2004 REGISTERED OFFICE CHANGED ON 28/06/04 FROM: G OFFICE CHANGED 28/06/04 SIR ROBERT PEEL HOUSE 344/348 HIGH ROAD ILFORD ESSEX IG1 1QP

View Document

15/06/0415 June 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS; AMEND

View Document

15/06/0415 June 2004 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS; AMEND

View Document

15/06/0415 June 2004 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/03/9916 March 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 NEW SECRETARY APPOINTED

View Document

26/01/9926 January 1999 SECRETARY RESIGNED

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/03/9823 March 1998 RETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 RETURN MADE UP TO 04/03/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/06/9627 June 1996 REGISTERED OFFICE CHANGED ON 27/06/96 FROM: G OFFICE CHANGED 27/06/96 153 HIGH ROAD CHADWELL HTH ROMFORD ESSEX

View Document

03/04/963 April 1996 RETURN MADE UP TO 04/03/96; NO CHANGE OF MEMBERS

View Document

12/02/9612 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/03/959 March 1995 RETURN MADE UP TO 04/03/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/03/9423 March 1994 RETURN MADE UP TO 17/03/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/03/9318 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9318 March 1993 RETURN MADE UP TO 17/03/93; NO CHANGE OF MEMBERS

View Document

29/01/9329 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/09/921 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

01/09/921 September 1992 RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS

View Document

01/09/921 September 1992 RETURN MADE UP TO 17/03/90; FULL LIST OF MEMBERS

View Document

01/09/921 September 1992 RETURN MADE UP TO 17/03/91; FULL LIST OF MEMBERS

View Document

01/09/921 September 1992 RETURN MADE UP TO 17/03/92; FULL LIST OF MEMBERS

View Document

01/09/921 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

01/09/921 September 1992 ADOPT MEM AND ARTS 30/03/88

View Document

01/09/921 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

05/08/925 August 1992 ORDER OF COURT - RESTORATION 03/08/92

View Document

06/11/906 November 1990 STRUCK OFF AND DISSOLVED

View Document

17/07/9017 July 1990 FIRST GAZETTE

View Document

06/05/886 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/886 May 1988 REGISTERED OFFICE CHANGED ON 06/05/88 FROM: G OFFICE CHANGED 06/05/88 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

26/04/8826 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/8817 March 1988 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