About

Registered Number: 05314164
Date of Incorporation: 15/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 74 Brodrick Road, Eastbourne, East Sussex, BN22 9NS

 

Having been setup in 2004, Over-all Construction (South East) Ltd has its registered office in East Sussex, it's status is listed as "Active". We don't currently know the number of employees at the organisation. This company has one director listed as Pelczarski, Aisling Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PELCZARSKI, Aisling Elizabeth 15 December 2004 - 1

Filing History

Document Type Date
CS01 - N/A 25 January 2020
SH01 - Return of Allotment of shares 14 January 2020
SH08 - Notice of name or other designation of class of shares 04 January 2020
SH10 - Notice of particulars of variation of rights attached to shares 04 January 2020
RESOLUTIONS - N/A 03 January 2020
RESOLUTIONS - N/A 03 January 2020
RESOLUTIONS - N/A 03 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 28 September 2018
DISS40 - Notice of striking-off action discontinued 14 March 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 29 September 2017
DISS40 - Notice of striking-off action discontinued 15 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 23 October 2015
MR01 - N/A 08 September 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 25 September 2013
TM01 - Termination of appointment of director 22 May 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 12 November 2009
AP01 - Appointment of director 28 October 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 19 January 2009
AA - Annual Accounts 28 January 2008
363a - Annual Return 08 January 2008
363a - Annual Return 11 January 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 05 January 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2006
288a - Notice of appointment of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
NEWINC - New incorporation documents 15 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.