Overley Properties Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 17, 2013)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Details

Company type Private Limited Company, Dissolved
Company Number 00643543
Record last updated Tuesday, March 31, 2015 2:10:49 AM UTC
Official Address Heron House 4 Bentinck Street Marylebone High, Marylebone High Street
There are 96 companies registered at this street
Locality Marylebone High Streetlondon
Region WestminsterLondon, England
Postal Code W1U2EF
Sector Development of building projects

Charts

Visits

OVERLEY PROPERTIES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-102022-122024-82024-92025-60123456789101112
Document TypeDoc. Type Publication datePub. date Download link
Notices Jun 27, 2014 Notices to creditors Notices to creditors
Registry Dec 31, 2013 Appointment of a man as Director and Solicitor Appointment of a man as Director and Solicitor
Financials Sep 17, 2013 Annual accounts Annual accounts
Registry Jul 17, 2013 Annual return Annual return
Financials Sep 13, 2012 Annual accounts Annual accounts
Registry Jul 3, 2012 Annual return Annual return
Financials Sep 21, 2011 Annual accounts Annual accounts
Registry Jul 25, 2011 Annual return Annual return
Registry Oct 8, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Oct 5, 2010 Change of particulars for director Change of particulars for director
Registry Oct 4, 2010 Change of registered office address Change of registered office address
Registry Sep 30, 2010 Change of particulars for director Change of particulars for director
Financials Sep 21, 2010 Annual accounts Annual accounts
Registry Aug 2, 2010 Annual return Annual return
Registry Jun 8, 2010 Change of particulars for director Change of particulars for director
Registry Feb 8, 2010 Change of particulars for director 6435... Change of particulars for director 6435...
Registry Jan 28, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Jul 14, 2009 Annual return Annual return
Financials Jun 7, 2009 Annual accounts Annual accounts
Financials Sep 22, 2008 Annual accounts 6435... Annual accounts 6435...
Registry Jul 11, 2008 Annual return Annual return
Registry Feb 29, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 19, 2008 Appointment of a director Appointment of a director
Registry Feb 19, 2008 Resignation of a director Resignation of a director
Financials Sep 1, 2007 Annual accounts Annual accounts
Registry Jul 31, 2007 Annual return Annual return
Financials Oct 31, 2006 Annual accounts Annual accounts
Registry Aug 7, 2006 Annual return Annual return
Financials Oct 4, 2005 Annual accounts Annual accounts
Registry Aug 22, 2005 Annual return Annual return
Financials Oct 26, 2004 Annual accounts Annual accounts
Registry Jul 22, 2004 Annual return Annual return
Registry Oct 14, 2003 Resignation of a director Resignation of a director
Registry Oct 14, 2003 Appointment of a director Appointment of a director
Registry Jul 30, 2003 Annual return Annual return
Financials Jul 9, 2003 Annual accounts Annual accounts
Registry Jun 17, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 29, 2003 Elective resolution Elective resolution
Registry Aug 30, 2002 Resignation of a secretary Resignation of a secretary
Registry Jul 25, 2002 Annual return Annual return
Financials Jul 23, 2002 Annual accounts Annual accounts
Registry Jun 7, 2002 Appointment of a secretary Appointment of a secretary
Registry May 15, 2002 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Aug 28, 2001 Annual accounts Annual accounts
Registry Aug 14, 2001 Annual return Annual return
Registry Aug 7, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 11, 2000 Resignation of a secretary Resignation of a secretary
Registry Sep 11, 2000 Appointment of a secretary Appointment of a secretary
Registry Jul 11, 2000 Annual return Annual return
Financials May 9, 2000 Annual accounts Annual accounts
Registry Jan 14, 2000 Appointment of a secretary Appointment of a secretary
Registry Jan 14, 2000 Resignation of a secretary Resignation of a secretary
Registry Jul 21, 1999 Annual return Annual return
Financials Jun 11, 1999 Annual accounts Annual accounts
Registry Jan 20, 1999 Annual return Annual return
Registry Dec 8, 1998 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 8, 1998 Nc inc already adjusted Nc inc already adjusted
Registry Dec 8, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Jul 15, 1998 Annual accounts Annual accounts
Registry Jan 29, 1998 Annual return Annual return
Financials Aug 27, 1997 Annual accounts Annual accounts
Registry Feb 4, 1997 Annual return Annual return
Registry Nov 26, 1996 Resignation of a secretary Resignation of a secretary
Registry Nov 12, 1996 Appointment of a secretary Appointment of a secretary
Financials Apr 30, 1996 Annual accounts Annual accounts
Registry Jan 24, 1996 Annual return Annual return
Registry Jan 18, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 13, 1995 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Jul 7, 1995 Annual accounts Annual accounts
Registry Jun 29, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 29, 1995 Declaration of satisfaction in full or in part of a mortgage or charge 6435... Declaration of satisfaction in full or in part of a mortgage or charge 6435...
Registry Jun 29, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 29, 1995 Declaration of satisfaction in full or in part of a mortgage or charge 6435... Declaration of satisfaction in full or in part of a mortgage or charge 6435...
Registry Jun 29, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 29, 1995 Declaration of satisfaction in full or in part of a mortgage or charge 6435... Declaration of satisfaction in full or in part of a mortgage or charge 6435...
Registry Jun 29, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 29, 1995 Declaration of satisfaction in full or in part of a mortgage or charge 6435... Declaration of satisfaction in full or in part of a mortgage or charge 6435...
Registry Jun 29, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 29, 1995 Declaration of satisfaction in full or in part of a mortgage or charge 6435... Declaration of satisfaction in full or in part of a mortgage or charge 6435...
Registry Apr 13, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 13, 1995 Declaration of satisfaction in full or in part of a mortgage or charge 6435... Declaration of satisfaction in full or in part of a mortgage or charge 6435...
Registry Apr 13, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 6, 1995 Declaration of satisfaction in full or in part of a mortgage or charge 6435... Declaration of satisfaction in full or in part of a mortgage or charge 6435...
Financials Feb 3, 1995 Annual accounts Annual accounts
Registry Jan 8, 1995 Annual return Annual return
Financials Sep 22, 1994 Annual accounts Annual accounts
Registry May 10, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 14, 1994 Annual return Annual return
Registry Nov 19, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 8, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 14, 1993 Memorandum of association Memorandum of association
Registry Jun 14, 1993 Alter mem and arts Alter mem and arts
Registry Apr 28, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 22, 1993 Director resigned, new director appointed 6435... Director resigned, new director appointed 6435...
Financials Feb 19, 1993 Annual accounts Annual accounts
Registry Feb 17, 1993 Annual return Annual return
Registry Jan 26, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 31, 1992 Appointment of a man as Director Appointment of a man as Director
Registry Sep 9, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry May 12, 1992 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)