OVERHILL DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/05/2310 May 2023 Final Gazette dissolved following liquidation

View Document

10/05/2310 May 2023 Final Gazette dissolved following liquidation

View Document

10/02/2310 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

19/05/2019 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 12 DENE AVENUE SIDCUP KENT DA15 9LD

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/04/1613 April 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/02/1520 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/04/142 April 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/02/1325 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/06/128 June 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

07/06/127 June 2012 SAIL ADDRESS CHANGED FROM: 3 WELLINGTON PARADE, BLACKFEN ROAD SIDCUP KENT DA15 9NB UNITED KINGDOM

View Document

10/04/1210 April 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 3 WELLINGTON PARADE BLACKFEN ROAD SIDCUP KENT DA15 9NB

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/04/116 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/04/114 April 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/03/109 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 SAIL ADDRESS CREATED

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER PRYOR / 18/02/2010

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, SECRETARY ANTHONY BAILES

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/03/0919 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/03/099 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 42A PICKFORD LANE BEXLEYHEATH KENT DA7 4QT

View Document

03/12/073 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 792 WICKHAM ROAD CROYDON SURREY CR0 8EA

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

07/09/077 September 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 SECRETARY RESIGNED

View Document

27/10/0627 October 2006 NEW SECRETARY APPOINTED

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED

View Document

07/09/067 September 2006 SECRETARY RESIGNED

View Document

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

View Document

24/07/0624 July 2006 REGISTERED OFFICE CHANGED ON 24/07/06 FROM: 248 BROCKLEY ROAD LONDON SE4 2SF

View Document

04/04/064 April 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

10/03/0610 March 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 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