Advanced company searchLink opens in new window

73 OVERHILL ROAD MANAGEMENT COMPANY LIMITED

Company number 02776993

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)
12 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
25 Apr 2023 AA Accounts for a dormant company made up to 5 March 2023
07 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
04 Apr 2022 AA Accounts for a dormant company made up to 5 March 2022
01 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
20 Dec 2021 AA Accounts for a dormant company made up to 5 March 2021
26 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with updates
22 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with updates
21 Jan 2021 AP01 Appointment of Mr Nicholas James Snowball as a director on 21 January 2021
21 Jan 2021 AA Accounts for a dormant company made up to 5 March 2020
17 Jan 2021 PSC01 Notification of Nicholas James Snowball as a person with significant control on 18 December 2020
17 Jan 2021 PSC07 Cessation of Matthew John Bromage as a person with significant control on 18 December 2020
17 Jan 2021 TM01 Termination of appointment of Matthew John Bromage as a director on 18 December 2020
17 Jan 2021 TM02 Termination of appointment of Rebecca Rainbow as a secretary on 18 December 2020
01 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
02 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
19 Nov 2019 AA Accounts for a dormant company made up to 5 March 2019
22 Dec 2018 AA Micro company accounts made up to 5 March 2018
14 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
09 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
04 Dec 2017 AA Micro company accounts made up to 5 March 2017
01 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
01 Dec 2016 CH01 Director's details changed for Ms Claudine Flower on 20 November 2016
11 Nov 2016 AA Total exemption small company accounts made up to 5 March 2016
28 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 3