Advanced company searchLink opens in new window

OVERHALL INVESTMENTS LIMITED

Company number 13016030

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 Feb 2024 AD01 Registered office address changed from Units K & L South Cambridge Business Park Babraham Road, Sawston Cambridge CB22 3JH United Kingdom to C/O Hcr Hewitsons 50/60 Station Road Cambridge CB1 2JH on 12 February 2024
02 Feb 2024 CERTNM Company name changed adcock group holdings LIMITED\certificate issued on 02/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-01
14 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with updates
14 Sep 2023 PSC01 Notification of Paul Charles Chubbock as a person with significant control on 31 August 2023
14 Sep 2023 PSC01 Notification of Sandra Jane Prior as a person with significant control on 31 August 2023
14 Sep 2023 PSC01 Notification of Phillip John Prior as a person with significant control on 31 August 2023
14 Sep 2023 PSC07 Cessation of John Richard Adcock as a person with significant control on 31 August 2023
14 Sep 2023 PSC07 Cessation of Beryl Irene Adcock as a person with significant control on 31 August 2023
27 Jul 2023 AA Group of companies' accounts made up to 31 January 2023
12 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
09 Aug 2022 CH01 Director's details changed for Mr Phillip John Prior on 13 November 2020
09 Aug 2022 CH01 Director's details changed for Mr Philip John Prior on 13 November 2020
18 Jul 2022 CH01 Director's details changed for Mrs Sandra Jane Prior on 24 February 2022
18 Jul 2022 CH01 Director's details changed for Mr Philip John Prior on 24 February 2022
18 Jul 2022 TM01 Termination of appointment of John Richard Adcock as a director on 13 July 2022
14 Jul 2022 AA Group of companies' accounts made up to 31 January 2022
25 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 31 August 2021
24 Feb 2022 AD01 Registered office address changed from The Maltings Station Road Great Shelford Cambridge Cambridgeshire CB22 5LR United Kingdom to Units K & L South Cambridge Business Park Babraham Road, Sawston Cambridge CB22 3JH on 24 February 2022
27 Oct 2021 TM01 Termination of appointment of Beryl Irene Adcock as a director on 19 October 2021
31 Aug 2021 CS01 Confirmation statement made on 31 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 25/03/2022.
30 Dec 2020 MA Memorandum and Articles of Association
30 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2020 AA01 Current accounting period extended from 30 November 2021 to 31 January 2022
18 Dec 2020 PSC01 Notification of Beryl Irene Adcock as a person with significant control on 16 December 2020
18 Dec 2020 PSC04 Change of details for John Richard Adcock as a person with significant control on 16 December 2020