OVERSTONE RESORT HOLDINGS LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-08-28 with no updates

View Document

09/09/259 September 2025 NewTotal exemption full accounts made up to 2024-03-27

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 Registered office address changed from 40 Queen Anne Street London W1G 9EL United Kingdom to 20-22 Bridge End Leeds LS1 4DJ on 2025-05-06

View Document

17/12/2417 December 2024 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

27/03/2427 March 2024 Annual accounts for year ending 27 Mar 2024

View Accounts

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2022-03-31

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

27/03/2327 March 2023 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-03-31

View Document

23/07/2023 July 2020 DISS40 (DISS40(SOAD))

View Document

22/07/2022 July 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

07/08/197 August 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

30/01/1930 January 2019 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRK ANDREWS

View Document

18/12/1718 December 2017 CESSATION OF SHOOSMITHS NOMINEES LIMITED AS A PSC

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR SIAN SADLER

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED KIRK ANDREWS

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM

View Document

08/11/178 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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