ORBIT PROPERTY MANAGEMENT BIRMINGHAM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Total exemption full accounts made up to 2024-08-31 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-08 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
03/05/243 May 2024 | Total exemption full accounts made up to 2023-08-31 |
26/01/2426 January 2024 | Termination of appointment of Gareth John Edmund Marchment as a director on 2024-01-26 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
11/04/2311 April 2023 | Total exemption full accounts made up to 2022-08-31 |
31/01/2331 January 2023 | Termination of appointment of Clive Dennis Conyers as a director on 2023-01-31 |
08/12/228 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
20/05/2220 May 2022 | Total exemption full accounts made up to 2021-08-31 |
09/02/229 February 2022 | Registration of charge 060235650002, created on 2022-02-08 |
08/12/218 December 2021 | Confirmation statement made on 2021-12-08 with no updates |
22/05/2122 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES |
01/12/201 December 2020 | APPOINTMENT TERMINATED, DIRECTOR NIGEL POWELL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
22/05/2022 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
06/06/196 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE RICHARD MASON / 06/06/2019 |
06/06/196 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE RICHARD MASON / 31/05/2015 |
07/05/197 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
22/05/1822 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
12/02/1812 February 2018 | DIRECTOR APPOINTED MR MURRAY ALASTAIR ROBERT WELLS |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
30/06/1730 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE DENNIS CONYERS / 30/06/2017 |
26/06/1726 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR BHUPENDRA NEMCHAND SHAH / 26/06/2017 |
26/06/1726 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BHUPENDRA NEMCHAND SHAH / 26/06/2017 |
19/04/1719 April 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
26/02/1626 February 2016 | DIRECTOR APPOINTED MR PETER FRANCIS KELLY |
14/12/1514 December 2015 | Annual return made up to 8 December 2015 with full list of shareholders |
06/06/156 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
04/02/154 February 2015 | DIRECTOR APPOINTED MR GARETH JOHN EDMUND MARCHMENT |
16/12/1416 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR BHUPENDRA NEMCHAND SHAH / 16/12/2014 |
16/12/1416 December 2014 | Annual return made up to 8 December 2014 with full list of shareholders |
16/12/1416 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DENNIS POWELL / 16/12/2014 |
16/12/1416 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE RICHARD MASON / 16/12/2014 |
16/12/1416 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BHUPENDRA NEMCHAND SHAH / 16/12/2014 |
16/12/1416 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE DENNIS CONYERS / 16/12/2014 |
03/06/143 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
10/12/1310 December 2013 | Annual return made up to 8 December 2013 with full list of shareholders |
15/06/1315 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 060235650001 |
03/05/133 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
11/12/1211 December 2012 | Annual return made up to 8 December 2012 with full list of shareholders |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
31/01/1231 January 2012 | Annual return made up to 8 December 2011 with full list of shareholders |
19/05/1119 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
16/12/1016 December 2010 | Annual return made up to 8 December 2010 with full list of shareholders |
29/04/1029 April 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BHUPENDRA NEMCHAND SHAH / 18/01/2010 |
18/01/1018 January 2010 | Annual return made up to 8 December 2009 with full list of shareholders |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE RICHARD MASON / 18/01/2010 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DENNIS POWELL / 18/01/2010 |
20/05/0920 May 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
19/12/0819 December 2008 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
28/12/0728 December 2007 | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
05/01/075 January 2007 | NEW DIRECTOR APPOINTED |
05/01/075 January 2007 | NEW DIRECTOR APPOINTED |
02/01/072 January 2007 | ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/08/07 |
02/01/072 January 2007 | NEW DIRECTOR APPOINTED |
02/01/072 January 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/01/072 January 2007 | REGISTERED OFFICE CHANGED ON 02/01/07 FROM: C/O. V SHAH & CO. 1 HALLMARK TRADING ESTATE FOURTH WAY, WEMBLEY MIDDLESEX HA9 0LB |
18/12/0618 December 2006 | SECRETARY RESIGNED |
18/12/0618 December 2006 | DIRECTOR RESIGNED |
08/12/068 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ORBIT PROPERTY MANAGEMENT BIRMINGHAM LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company