OVERLOAD PROPERTIES LIMITED

Company Documents

DateDescription
01/10/141 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM
34 HIGH STREET
CREDITON
DEVON
EX17 3DU

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

19/07/1419 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

09/01/149 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

08/08/138 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/09/129 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/09/124 September 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/09/1122 September 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

22/09/1122 September 2011 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN PETER RANSOM / 01/07/2011

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/07/1022 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JOHN HEDGES / 01/01/2010

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN PETER RANSOM / 17/04/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

30/08/0730 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 SECRETARY RESIGNED

View Document

06/09/046 September 2004 NEW SECRETARY APPOINTED

View Document

06/09/046 September 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 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