ORCA PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/08/207 August 2020 APPLICATION FOR STRIKING-OFF

View Document

29/07/2029 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

28/02/1828 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/04/178 April 2017 DISS40 (DISS40(SOAD))

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

05/04/175 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

27/05/1627 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

31/12/1531 December 2015 PREVEXT FROM 31/03/2015 TO 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS. CLARE LOUISE TAMAN / 30/10/2014

View Document

02/04/142 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/03/148 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084688880002

View Document

03/07/133 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084688880001

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM C/O SANDERS & CO. 10 HAGLEY ROAD STOURBRIDGE WEST MIDLANDS DY8 1PS UNITED KINGDOM

View Document

24/04/1324 April 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

02/04/132 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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