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)
25 Feb 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
25 Feb 2010 CH01 Director's details changed for Craig Stephen Matheson on 1 October 2009
25 Feb 2010 CH01 Director's details changed for Miss Georgina Jane Scott on 1 October 2009
25 Feb 2010 CH01 Director's details changed for Keith Gordon Saunders on 1 October 2009
25 Feb 2010 CH01 Director's details changed for Anthony Michael Brown on 1 October 2009
25 Feb 2010 CH03 Secretary's details changed for Thanalakshmi Janandran on 1 October 2009
12 Dec 2009 AA Full accounts made up to 30 June 2009
06 Nov 2009 AD01 Registered office address changed from 19 Hanover Square London W1S1HY on 6 November 2009
06 Aug 2009 288a Director appointed craig stephen matheson
05 Aug 2009 288b Appointment terminated director keith redshaw
04 Aug 2009 288a Secretary appointed thanalakshmi janandran
04 Aug 2009 288b Appointment terminated secretary sarah mcewen
22 Jun 2009 288a Director appointed georgina jane scott
22 Jun 2009 288b Appointment terminated director robin butler
19 Mar 2009 AA Full accounts made up to 30 June 2008
27 Feb 2009 363a Return made up to 25/02/09; full list of members
31 Oct 2008 288b Appointment terminated director peter allwood
28 Oct 2008 288a Director appointed keith redshaw
30 Jul 2008 288b Appointment terminated director craig matheson
23 Apr 2008 288a Director appointed anthony michael brown
21 Apr 2008 AA Full accounts made up to 30 June 2007
01 Mar 2008 363a Return made up to 25/02/08; full list of members
27 Jul 2007 288a New director appointed
19 Jul 2007 288b Director resigned
23 Apr 2007 AA Full accounts made up to 30 June 2006