- Company Overview for OVERSLADE PROPERTY LIMITED (10995941)
- Filing history for OVERSLADE PROPERTY LIMITED (10995941)
- People for OVERSLADE PROPERTY LIMITED (10995941)
- Charges for OVERSLADE PROPERTY LIMITED (10995941)
- More for OVERSLADE PROPERTY LIMITED (10995941)
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
|