Advanced company searchLink opens in new window

OVERSLADE PROPERTY LIMITED

Company number 10995941

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Oct 2023 PSC04 Change of details for Mrs Louise Anne Barguss as a person with significant control on 1 September 2023
09 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
09 Oct 2023 PSC04 Change of details for Mrs Louise Anne Barguss as a person with significant control on 1 September 2023
09 Oct 2023 CH01 Director's details changed for Mrs Louise Anne Barguss on 1 September 2023
09 Oct 2023 CH01 Director's details changed for Mrs Louise Anne Barguss on 1 September 2023
09 Oct 2023 AD01 Registered office address changed from 17 st. Judiths Lane Sawtry Huntingdon PE28 5XE England to 23 High Street Sawtry Huntingdon PE28 5SU on 9 October 2023
24 Jul 2023 AA Micro company accounts made up to 31 October 2022
06 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with updates
28 Jul 2022 AA Micro company accounts made up to 31 October 2021
07 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with updates
07 Oct 2021 AA Micro company accounts made up to 31 October 2020
31 Jul 2021 AA01 Previous accounting period shortened from 31 October 2020 to 30 October 2020
21 Jun 2021 MR01 Registration of charge 109959410002, created on 18 June 2021
30 Mar 2021 AD01 Registered office address changed from 20 Overslade Road Solihull West Midlands B91 3NA England to 17 st. Judiths Lane Sawtry Huntingdon PE28 5XE on 30 March 2021
30 Mar 2021 PSC04 Change of details for Mrs Louise Anne Barguss as a person with significant control on 29 March 2021
30 Mar 2021 PSC07 Cessation of Philip James Barguss as a person with significant control on 29 March 2021
30 Mar 2021 TM01 Termination of appointment of Philip James Barguss as a director on 29 March 2021
17 Oct 2020 AA Unaudited abridged accounts made up to 31 October 2019
04 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
06 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
28 Jun 2019 AA Unaudited abridged accounts made up to 31 October 2018
02 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
28 Mar 2018 MR01 Registration of charge 109959410001, created on 23 March 2018
04 Oct 2017 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 20 Overslade Road Solihull West Midlands B91 3NA on 4 October 2017
04 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-04
  • GBP 2