Advanced company searchLink opens in new window

OVERGATE GP LIMITED

Company number 03720195

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)
03 Nov 2011 MG01 Particulars of a mortgage or charge/MG09 / charge no: 7
20 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 4
01 Jun 2011 AP04 Appointment of Ls Company Secretaries Limited as a secretary
31 May 2011 TM02 Termination of appointment of Peter Dudgeon as a secretary
12 May 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
26 Apr 2011 SH10 Particulars of variation of rights attached to shares
26 Apr 2011 SH08 Change of share class name or designation
26 Apr 2011 SH02 Sub-division of shares on 30 March 2011
26 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 30/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Jan 2011 AD01 Registered office address changed from 5 Strand London WC2N 5HR United Kingdom on 20 January 2011
20 Jan 2011 TM01 Termination of appointment of Keith Saunders as a director
20 Jan 2011 TM01 Termination of appointment of Craig Matheson as a director
20 Jan 2011 AP03 Appointment of Peter Maxwell Dudgeon as a secretary
20 Jan 2011 AP01 Appointment of David Leslie Frank Holt as a director
20 Jan 2011 AP01 Appointment of Ashley Peter Blake as a director
20 Jan 2011 AP01 Appointment of Richard John Akers as a director
20 Jan 2011 AP01 Appointment of Gerald Robert Jennings as a director
19 Jan 2011 TM01 Termination of appointment of Georgina Scott as a director
19 Jan 2011 TM01 Termination of appointment of Anthony Brown as a director
18 Jan 2011 AD01 Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 18 January 2011
18 Jan 2011 TM01 Termination of appointment of Anthony Brown as a director
18 Jan 2011 TM01 Termination of appointment of Georgina Scott as a director
18 Jan 2011 TM02 Termination of appointment of Thanalakshmi Janandran as a secretary
16 Dec 2010 AA Full accounts made up to 30 June 2010