Overdale Construction Services Ltd was registered on 09 April 2001 and has its registered office in Bridgend, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed as Chapman, Mark David, Chapman, Ian Robert. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAPMAN, Ian Robert | 09 April 2001 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAPMAN, Mark David | 26 February 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 April 2020 | |
AA - Annual Accounts | 29 October 2019 | |
MR01 - N/A | 14 June 2019 | |
MR04 - N/A | 16 April 2019 | |
CS01 - N/A | 12 April 2019 | |
AA - Annual Accounts | 31 October 2018 | |
CS01 - N/A | 13 April 2018 | |
AA - Annual Accounts | 02 November 2017 | |
CS01 - N/A | 20 April 2017 | |
AA - Annual Accounts | 07 November 2016 | |
MR01 - N/A | 14 October 2016 | |
MR04 - N/A | 17 September 2016 | |
AR01 - Annual Return | 06 May 2016 | |
AP03 - Appointment of secretary | 29 February 2016 | |
TM01 - Termination of appointment of director | 28 February 2016 | |
TM02 - Termination of appointment of secretary | 28 February 2016 | |
AA - Annual Accounts | 12 November 2015 | |
AR01 - Annual Return | 07 May 2015 | |
CH01 - Change of particulars for director | 16 October 2014 | |
AA - Annual Accounts | 01 October 2014 | |
AR01 - Annual Return | 11 April 2014 | |
AA - Annual Accounts | 29 October 2013 | |
AR01 - Annual Return | 10 April 2013 | |
AA - Annual Accounts | 02 November 2012 | |
AR01 - Annual Return | 03 May 2012 | |
AA - Annual Accounts | 01 November 2011 | |
AR01 - Annual Return | 21 April 2011 | |
AA - Annual Accounts | 01 November 2010 | |
AR01 - Annual Return | 20 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
AA01 - Change of accounting reference date | 18 February 2010 | |
AA - Annual Accounts | 06 May 2009 | |
363a - Annual Return | 28 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 April 2009 | |
AA - Annual Accounts | 28 May 2008 | |
363a - Annual Return | 15 April 2008 | |
AA - Annual Accounts | 23 May 2007 | |
395 - Particulars of a mortgage or charge | 14 May 2007 | |
363a - Annual Return | 30 April 2007 | |
288a - Notice of appointment of directors or secretaries | 31 October 2006 | |
AA - Annual Accounts | 05 June 2006 | |
363s - Annual Return | 24 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 June 2005 | |
AA - Annual Accounts | 06 June 2005 | |
363s - Annual Return | 22 April 2005 | |
395 - Particulars of a mortgage or charge | 02 December 2004 | |
AA - Annual Accounts | 02 August 2004 | |
363s - Annual Return | 19 May 2004 | |
395 - Particulars of a mortgage or charge | 25 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 December 2003 | |
AA - Annual Accounts | 15 August 2003 | |
363s - Annual Return | 04 May 2003 | |
395 - Particulars of a mortgage or charge | 28 April 2003 | |
395 - Particulars of a mortgage or charge | 28 November 2002 | |
363s - Annual Return | 03 May 2002 | |
225 - Change of Accounting Reference Date | 11 February 2002 | |
288b - Notice of resignation of directors or secretaries | 03 May 2001 | |
288b - Notice of resignation of directors or secretaries | 03 May 2001 | |
287 - Change in situation or address of Registered Office | 03 May 2001 | |
288a - Notice of appointment of directors or secretaries | 03 May 2001 | |
288a - Notice of appointment of directors or secretaries | 03 May 2001 | |
288a - Notice of appointment of directors or secretaries | 03 May 2001 | |
NEWINC - New incorporation documents | 09 April 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 June 2019 | Outstanding |
N/A |
A registered charge | 14 October 2016 | Fully Satisfied |
N/A |
Legal charge | 30 April 2007 | Outstanding |
N/A |
Legal charge | 25 November 2004 | Fully Satisfied |
N/A |
Debenture | 23 March 2004 | Fully Satisfied |
N/A |
Legal charge | 24 April 2003 | Fully Satisfied |
N/A |
Deed of assignment of development agreement | 25 November 2002 | Outstanding |
N/A |