OVERTON FARM (LYMINGTON) LTD
Status | ACTIVE |
Company No. | 02997726 |
Category | Private Limited Company |
Incorporated | 02 Dec 1994 |
Age | 29 years, 6 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
OVERTON FARM (LYMINGTON) LTD is an active private limited company with number 02997726. It was incorporated 29 years, 6 months, 7 days ago, on 02 December 1994. The company address is Rosemary Park Nursing Home Marley Lane Rosemary Park Nursing Home Marley Lane, Haslemere, GU27 3PX, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 30 Nov 2023
Action Date: 26 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-26
Documents
Change to a person with significant control
Date: 21 Nov 2023
Action Date: 21 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-11-21
Psc name: Oldercare (Haslemere) Limited
Documents
Notification of a person with significant control
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-11-20
Psc name: Oldercare (Haslemere) Limited
Documents
Cessation of a person with significant control
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-11-20
Psc name: Roger John Frederick White
Documents
Accounts with accounts type small
Date: 18 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 02 Jun 2023
Action Date: 02 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Roger John Frederick White
Change date: 2023-06-02
Documents
Change person director company with change date
Date: 02 Jun 2023
Action Date: 02 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-02
Officer name: Mr Roger John Frederick White
Documents
Confirmation statement with updates
Date: 28 Nov 2022
Action Date: 26 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-26
Documents
Certificate change of name company
Date: 07 Nov 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed oldercare (london) LIMITED\certificate issued on 07/11/22
Documents
Cessation of a person with significant control
Date: 04 Nov 2022
Action Date: 04 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-04
Psc name: Daisy Elizabeth Hatfield
Documents
Termination director company with name termination date
Date: 04 Nov 2022
Action Date: 04 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daisy Elizabeth Hatfield
Termination date: 2022-11-04
Documents
Accounts with accounts type small
Date: 22 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 28 Mar 2022
Action Date: 28 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-28
Officer name: Frederick Sebastian Nii- Adu White
Documents
Confirmation statement with no updates
Date: 17 Dec 2021
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-26
Documents
Accounts with accounts type small
Date: 09 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2021
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Accounts with accounts type small
Date: 02 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination secretary company with name termination date
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roger John Frederick White
Termination date: 2020-11-03
Documents
Notification of a person with significant control
Date: 22 Oct 2020
Action Date: 01 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Roger John Frederick White
Notification date: 2019-12-01
Documents
Appoint person director company with name date
Date: 22 Oct 2020
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-01
Officer name: Mr Roger John Frederick White
Documents
Confirmation statement with no updates
Date: 20 Feb 2020
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Gazette filings brought up to date
Date: 19 Feb 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Mortgage satisfy charge full
Date: 09 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type small
Date: 17 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2017
Action Date: 26 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-26
Documents
Accounts with accounts type audited abridged
Date: 23 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 26 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-26
Documents
Accounts with accounts type audited abridged
Date: 04 Oct 2016
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 20 Jan 2016
Action Date: 20 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-20
Officer name: Daisy Elizabeth White
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Accounts with accounts type small
Date: 11 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 16 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Joan Hooper
Termination date: 2015-01-01
Documents
Appoint person director company with name date
Date: 16 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daisy Elizabeth White
Appointment date: 2015-01-01
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Accounts with accounts type small
Date: 15 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 26 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-26
Documents
Change person director company with change date
Date: 09 Dec 2013
Action Date: 26 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Margaret Joan Hooper
Change date: 2013-11-26
Documents
Change person secretary company with change date
Date: 09 Dec 2013
Action Date: 26 Nov 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Roger John Frederick White
Change date: 2013-11-26
Documents
Accounts with accounts type small
Date: 19 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 26 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-26
Documents
Change person director company with change date
Date: 25 Jan 2013
Action Date: 26 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-26
Officer name: Margaret Joan Hooper
Documents
Accounts with accounts type small
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date
Date: 28 Nov 2011
Action Date: 26 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-26
Documents
Accounts with accounts type small
Date: 13 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2010
Action Date: 21 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-21
Documents
Accounts with accounts type small
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date
Date: 12 Dec 2009
Action Date: 21 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-21
Documents
Accounts with accounts type small
Date: 29 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 01/07/2009 from coombe place new road meonstoke hampshire SO32 3NN
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/08; no change of members
Documents
Accounts with accounts type small
Date: 26 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/07 to 31/12/07
Documents
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/07; full list of members
Documents
Legacy
Date: 07 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 07/08/07 from: meon house 78 high street cosham PO6 3AJ
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 06 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 21 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 15 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/04; full list of members
Documents
Legacy
Date: 08 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/03; full list of members
Documents
Legacy
Date: 08 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 30/03/04 from: F1 2 venture tower fraton road portsmouth hampshire PO1 5DL
Documents
Accounts with accounts type small
Date: 13 Nov 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 03 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/02 to 30/06/03
Documents
Legacy
Date: 17 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 May 2003
Category: Address
Type: 287
Description: Registered office changed on 07/05/03 from: 9B accommodation road london NW11 8ED
Documents
Legacy
Date: 06 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/02; full list of members
Documents
Legacy
Date: 11 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type small
Date: 22 May 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 20 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 20/04/01 from: rosemary park nursing home marley common haslemere surrey GU27 3PX
Documents
Legacy
Date: 01 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/00; full list of members
Documents
Legacy
Date: 06 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 14/06/00 from: 9 queensmere road wimbledon london SW19 5PE
Documents
Legacy
Date: 14 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 14 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/99; full list of members
Documents
Accounts with accounts type small
Date: 27 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 08 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/98; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 02 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/97; no change of members
Documents
Legacy
Date: 09 Dec 1997
Category: Address
Type: 287
Description: Registered office changed on 09/12/97 from: coombe place house new road meanstoke hampshire SO32 3NN
Documents
Legacy
Date: 04 Dec 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Dec 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 02 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 17 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/96; no change of members
Documents
Accounts with accounts type small
Date: 28 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 19 Jul 1996
Category: Annual-return
Type: 363b
Description: Return made up to 02/12/95; full list of members
Documents
Legacy
Date: 07 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 May 1995
Category: Capital
Type: 88(2)R
Description: Ad 11/04/95--------- £ si 9998@1=9998 £ ic 2/10000
Documents
Resolution
Date: 24 May 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 May 1995
Category: Capital
Type: 123
Description: £ nc 1000/10000 11/04/95
Documents
Some Companies
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SC563718 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE016476 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
18 CHARLES STREET,CHESTER,CH2 3AZ
Number: | 11823147 |
Status: | ACTIVE |
Category: | Private Limited Company |
J HARRISON PLUMBING & HEATING LTD
77 KENDAL DRIVE,ST. HELENS,WA11 7LF
Number: | 10625542 |
Status: | ACTIVE |
Category: | Private Limited Company |
BATCHWORTH HOUSE,RICKMANSWORTH,WD3 1JE
Number: | 05047149 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS PARTNERS UNIT 19 THE MANOR,TUR LANGTON,LE8 0PJ
Number: | 06230746 |
Status: | ACTIVE |
Category: | Private Limited Company |