OVERTON FLATS RESIDENTS LIMITED

Company Documents

DateDescription
29/10/2529 October 2025 NewMicro company accounts made up to 2025-04-30

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-27 with updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

05/07/245 July 2024 Appointment of Hms Property Management Services Limited as a secretary on 2024-07-01

View Document

14/06/2414 June 2024 Registered office address changed from 3 Pirbright Terrace Guildford Road Pirbright Woking GU24 0LR England to 62 Rumbridge Street Totton Southampton SO40 9DS on 2024-06-14

View Document

14/06/2414 June 2024 Appointment of Mr Jonathan Hugh Macneill Spaul as a director on 2024-06-13

View Document

14/06/2414 June 2024 Appointment of Mr Ian Maris as a director on 2024-06-13

View Document

14/06/2414 June 2024 Termination of appointment of Leanne Smith as a director on 2024-06-13

View Document

11/06/2411 June 2024 Micro company accounts made up to 2024-04-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-27 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/04/246 April 2024 Registered office address changed from 3 Kirbys Drive Bowburn Durham DH6 5GA to 3 Pirbright Terrace Guildford Road Pirbright Woking GU24 0LR on 2024-04-06

View Document

22/08/2322 August 2023 Micro company accounts made up to 2023-04-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2022-06-19 with no updates

View Document

14/01/2314 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/02/2216 February 2022 Termination of appointment of Amanda Jane Summers as a director on 2022-02-07

View Document

22/11/2122 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/12/189 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

11/12/1611 December 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

08/06/168 June 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

27/10/1527 October 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

29/05/1529 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

19/06/1419 June 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

26/04/1426 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

06/12/136 December 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

03/05/133 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

21/01/1321 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

04/05/124 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

10/11/1110 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

14/04/1114 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR DEREK ROBERT CLARK

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR RONALD MICHAEL DANAHER

View Document

23/06/1023 June 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILKINSON / 01/01/2010

View Document

28/05/1028 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILKINSON / 01/01/2010

View Document

03/08/093 August 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 SECRETARY APPOINTED MRS MARGARET ROSE WILKINSON

View Document

21/05/0821 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED SECRETARY HENRY WATSON

View Document

14/09/0714 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 05/04/07; CHANGE OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 05/04/06; CHANGE OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 05/04/04; CHANGE OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 05/04/03; CHANGE OF MEMBERS

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

14/07/0214 July 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 05/04/01; CHANGE OF MEMBERS

View Document

08/06/008 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

27/04/0027 April 2000 RETURN MADE UP TO 05/04/00; CHANGE OF MEMBERS

View Document

05/01/005 January 2000 NEW SECRETARY APPOINTED

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

07/09/987 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

30/05/9830 May 1998 NEW SECRETARY APPOINTED

View Document

30/05/9830 May 1998 RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS

View Document

13/02/9813 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

15/04/9715 April 1997 RETURN MADE UP TO 05/04/97; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

14/03/9714 March 1997 REGISTERED OFFICE CHANGED ON 14/03/97 FROM: 6 KINGS ROAD FLEET HAMPSHIRE GU13 9AE

View Document

13/06/9613 June 1996 RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 NEW SECRETARY APPOINTED

View Document

29/02/9629 February 1996 SECRETARY RESIGNED

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED

View Document

29/02/9629 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

10/04/9510 April 1995 RETURN MADE UP TO 05/04/95; CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 EXEMPTION FROM APPOINTING AUDITORS 01/05/94

View Document

26/01/9526 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

05/06/945 June 1994 RETURN MADE UP TO 05/04/94; FULL LIST OF MEMBERS

View Document

11/05/9411 May 1994 EXEMPTION FROM APPOINTING AUDITORS 01/05/93

View Document

11/05/9411 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

04/05/934 May 1993 RETURN MADE UP TO 05/04/93; NO CHANGE OF MEMBERS

View Document

28/02/9328 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

28/02/9328 February 1993 EXEMPTION FROM APPOINTING AUDITORS 01/05/92

View Document

12/05/9212 May 1992 RETURN MADE UP TO 05/04/92; FULL LIST OF MEMBERS

View Document

02/03/922 March 1992 EXEMPTION FROM APPOINTING AUDITORS 01/05/91

View Document

02/03/922 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

05/08/915 August 1991 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

05/08/915 August 1991 RETURN MADE UP TO 01/05/91; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/903 May 1990 REGISTERED OFFICE CHANGED ON 03/05/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

05/04/905 April 1990 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