Advanced company searchLink opens in new window

OVERTON PARTNERS LTD

Company number 08592302

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)
31 Jan 2024 AA Total exemption full accounts made up to 31 July 2023
21 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
13 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
13 Jan 2022 AA Micro company accounts made up to 31 July 2021
20 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
12 Jan 2021 AA Micro company accounts made up to 31 July 2020
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
28 Jan 2020 AA Micro company accounts made up to 31 July 2019
03 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
05 Feb 2019 AA Micro company accounts made up to 31 July 2018
02 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
06 Feb 2018 AA Micro company accounts made up to 31 July 2017
07 Dec 2017 TM02 Termination of appointment of Roderick Michael Coult as a secretary on 7 December 2017
11 Aug 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
11 Aug 2017 AD01 Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to 1 West Street Lewes BN7 2NZ on 11 August 2017
23 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
18 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
12 Jan 2016 AA Total exemption full accounts made up to 31 July 2015
20 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
20 Jul 2015 AD01 Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM13 2RF to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 20 July 2015
20 Jul 2015 CH03 Secretary's details changed for Roderick Michael Coult on 1 April 2015
20 Jul 2015 CH01 Director's details changed for Mr Simon Cowley on 1 April 2015
20 Jul 2015 CH01 Director's details changed for Mrs Gillian Cowley on 1 April 2015
28 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014