OVERMEADE DEVELOPMENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/03/2229 March 2022 | First Gazette notice for voluntary strike-off |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-10-31 |
| 03/11/213 November 2021 | Confirmation statement made on 2021-11-03 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/10/2129 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
| 28/06/2128 June 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 20/12/1920 December 2019 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
| 12/02/1912 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 15/03/1815 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 07/03/177 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
| 18/01/1618 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 03/11/153 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 28/01/1528 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 29/10/1429 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
| 11/02/1411 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 01/11/131 November 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 02/11/122 November 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 03/02/123 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 31/10/1131 October 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
| 06/04/116 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 11/11/1011 November 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
| 05/03/105 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 27/10/0927 October 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
| 27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART WILLIAM LEE / 27/10/2009 |
| 27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VIKKI LEE / 27/10/2009 |
| 07/05/097 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 05/11/085 November 2008 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
| 06/02/086 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
| 24/10/0724 October 2007 | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS |
| 28/02/0728 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 15/11/0615 November 2006 | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
| 13/01/0613 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 04/11/054 November 2005 | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
| 27/04/0527 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 15/10/0415 October 2004 | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS |
| 13/11/0313 November 2003 | NEW DIRECTOR APPOINTED |
| 13/11/0313 November 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 04/11/034 November 2003 | REGISTERED OFFICE CHANGED ON 04/11/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
| 28/10/0328 October 2003 | SECRETARY RESIGNED |
| 28/10/0328 October 2003 | DIRECTOR RESIGNED |
| 22/10/0322 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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