OVERTON COURT (SUTTON) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02386711 |
Category | Private Limited Company |
Incorporated | 19 May 1989 |
Age | 35 years, 15 days |
Jurisdiction | England Wales |
SUMMARY
OVERTON COURT (SUTTON) MANAGEMENT COMPANY LIMITED is an active private limited company with number 02386711. It was incorporated 35 years, 15 days ago, on 19 May 1989. The company address is 69 Victoria Road, Surbiton, KT6 4NX, Surrey, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2023
Action Date: 10 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-10
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-10
Documents
Accounts with accounts type total exemption full
Date: 05 May 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 10 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-10
Documents
Accounts with accounts type dormant
Date: 01 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 10 Oct 2020
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-10
Documents
Termination secretary company with name termination date
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-06-30
Officer name: Hertford Company Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Address
Type: AD01
Old address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
New address: 69 Victoria Road Surbiton Surrey KT6 4NX
Change date: 2020-06-30
Documents
Confirmation statement with updates
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Accounts with accounts type dormant
Date: 15 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 13 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Accounts with accounts type dormant
Date: 15 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type dormant
Date: 14 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Accounts with accounts type dormant
Date: 14 Jul 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Accounts with accounts type dormant
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Accounts with accounts type dormant
Date: 10 Jul 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Accounts with accounts type dormant
Date: 01 Aug 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Appoint person director company with name
Date: 11 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rebecca Jane Rogers
Documents
Termination director company with name
Date: 11 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Haswell
Documents
Termination director company with name
Date: 03 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leone Cunningham
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 19 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Leone Cunningham
Documents
Change person director company with change date
Date: 22 Jun 2011
Action Date: 22 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-22
Officer name: Mr Matthew Haswell
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Change corporate secretary company with change date
Date: 24 May 2011
Action Date: 24 May 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-05-24
Officer name: Hertford Company Secretaries Limited
Documents
Change person director company with change date
Date: 24 May 2011
Action Date: 24 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-24
Officer name: Matthew Haswell
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Accounts with accounts type full
Date: 06 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/09; full list of members
Documents
Accounts with accounts type full
Date: 30 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director helen keyes evans
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed matthew haswell
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/08; full list of members
Documents
Legacy
Date: 10 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 10/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW
Documents
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed hertford company secretaries LIMITED
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary residential management group LIMITED
Documents
Legacy
Date: 15 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed residential management group LIMITED
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary mark frost
Documents
Accounts with accounts type full
Date: 10 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 14 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/07; full list of members
Documents
Accounts with accounts type full
Date: 10 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 20 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/06; full list of members
Documents
Accounts with accounts type full
Date: 04 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Accounts with accounts type full
Date: 19 Aug 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 10 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/05; full list of members
Documents
Legacy
Date: 20 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/04; full list of members
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 18 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 17 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 30 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/03; full list of members
Documents
Accounts with accounts type full
Date: 21 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 05 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/02; full list of members
Documents
Legacy
Date: 02 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 15 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 15 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/01; full list of members
Documents
Accounts with accounts type full
Date: 08 Dec 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 22 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/00; full list of members
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Nov 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 09 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/99; no change of members
Documents
Legacy
Date: 09 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 12 Jan 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 20 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/98; change of members
Documents
Accounts with accounts type full
Date: 31 Mar 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 03 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/97; full list of members
Documents
Accounts with accounts type full
Date: 14 Jan 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 31 May 1996
Category: Address
Type: 287
Description: Registered office changed on 31/05/96 from: symingtons of cheam LTD kings house 30A station way cheam surrey SM3 8SQ
Documents
Legacy
Date: 23 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/96; no change of members
Documents
Accounts with accounts type full
Date: 27 Mar 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 22 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/95; no change of members
Documents
Accounts with accounts type small
Date: 18 Apr 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 28 Jul 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 28 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/94; full list of members
Documents
Accounts with accounts type small
Date: 27 Apr 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 09 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/93; change of members
Documents
Legacy
Date: 09 Nov 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 Oct 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 Oct 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 19 Jul 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 25 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/92; no change of members
Documents
Accounts with accounts type full
Date: 13 Mar 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Some Companies
FIVE STAR NAILS LONDON LIMITED
33 FIRST AVENUE,WATFORD,WD25 9PY
Number: | 09215914 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 HAYES LANE,KENT,BR2 9EA
Number: | 05674636 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUNDAY & SONS ELECTRICAL CONTRACTORS LTD
48 CASTLE STREET,CANTERBURY,CT1 2PY
Number: | 06870289 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 ALBION DRIVE,GREATER LONDON,E8 4LX
Number: | 04238853 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 UNICORN HILL,REDDITCH,B97 4QN
Number: | 11269534 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 PINEAPPLE CLOSE,BIRMINGHAM,B14 6RE
Number: | 10041059 |
Status: | ACTIVE |
Category: | Private Limited Company |