Advanced company searchLink opens in new window

OVERTON RESIDENTS ASSOCIATION LIMITED

Company number 06061142

Filter by category

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)
02 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with updates
01 Feb 2024 AP04 Appointment of Arquero Management Ltd as a secretary on 1 February 2024
01 Feb 2024 AD01 Registered office address changed from Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to 14 Queensway Queensway New Milton Hampshire BH25 5NN on 1 February 2024
29 Jan 2024 TM02 Termination of appointment of Pinnacle Property Management Ltd as a secretary on 31 January 2023
05 Jan 2024 CH01 Director's details changed for Ronald Bones on 4 January 2024
28 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
07 Feb 2023 AD02 Register inspection address has been changed from Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB England to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RQ
06 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with updates
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 May 2022 CH01 Director's details changed for Jean Sylvia Worship on 4 May 2022
05 May 2022 CH01 Director's details changed for Ronald Bones on 8 October 2021
16 Mar 2022 TM01 Termination of appointment of Geoffrey Frank Stevens as a director on 13 September 2021
27 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
23 Dec 2021 TM02 Termination of appointment of M M Secretarial Ltd as a secretary on 23 December 2021
23 Dec 2021 AP04 Appointment of Pinnacle Property Management Limited as a secretary on 23 December 2021
19 Nov 2021 AD02 Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB
17 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Apr 2021 AD03 Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL
16 Apr 2021 AD02 Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL
28 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
28 Jan 2021 AD01 Registered office address changed from Wharf Farm Newbridge Road Wisborough Green Billingshurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 28 January 2021
25 Feb 2020 AA Micro company accounts made up to 31 December 2019
30 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
18 Feb 2019 AA Micro company accounts made up to 31 December 2018
31 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates