- Company Overview for OVERBURN GROUP LIMITED (SC192719)
- Filing history for OVERBURN GROUP LIMITED (SC192719)
- People for OVERBURN GROUP LIMITED (SC192719)
- More for OVERBURN GROUP LIMITED (SC192719)
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) |
---|---|---|---|
25 Jan 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Dec 2023 | PSC07 | Cessation of Douglas Milne Ferguson as a person with significant control on 1 December 2023 | |
07 Dec 2023 | TM01 | Termination of appointment of Douglas Milne Ferguson as a director on 1 December 2023 | |
07 Dec 2023 | PSC01 | Notification of Fiona Ferguson as a person with significant control on 1 December 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Dec 2022 | AP01 | Appointment of Ms Fiona Ferguson as a director on 16 November 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
27 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Dec 2017 | AD01 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 13 December 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
03 Feb 2017 | CH01 | Director's details changed for Douglas Milne Ferguson on 24 January 2017 | |
03 Feb 2017 | CH03 | Secretary's details changed for Fiona Mcdougall Ferguson on 24 January 2017 | |
03 Feb 2017 | AD01 | Registered office address changed from Homelea House Faith Avenue, Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 3 February 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|