THE ORANGE PROPERTY TRADING HOLDINGS LIMITED

Company Documents

DateDescription
08/04/148 April 2014 FIRST GAZETTE

View Document

18/09/1318 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM
C/O THE SANTON GROUP 3RD FLOOR SAUNDERS HOUSE
52-53 THE MALL EALING
LONDON
W5 3TA

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/06/1214 June 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/05/1115 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/06/1011 June 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY SEAN CAREY

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM
1ST FLOOR 21 KNIGHTSBRIDGE
LONDON
SW1X 7LY

View Document

03/09/093 September 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 SECRETARY APPOINTED MR SEAN CAREY

View Document

11/05/0911 May 2009 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/10/0827 October 2008 SECRETARY APPOINTED MR STUART DAVID BELL

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED MR STUART DAVID BELL

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR SANTON MANAGEMENT LIMITED

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR SEAN CAREY

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED SECRETARY SEAN CAREY

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR SANTON CLOSE NOMINEES LIMITED

View Document

23/09/0823 September 2008 COMPANY NAME CHANGED FIFTY FIVE MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 24/09/08

View Document

02/05/082 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

03/05/073 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/05/0316 May 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 COMPANY NAME CHANGED
RAVEN GLEESON WHARF LIMITED
CERTIFICATE ISSUED ON 24/10/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 SECRETARY RESIGNED

View Document

03/04/023 April 2002 SECRETARY RESIGNED

View Document

03/04/023 April 2002 NEW SECRETARY APPOINTED

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 REGISTERED OFFICE CHANGED ON 06/02/00 FROM:
2 MOTCOMB STREET
LONDON
SW1X 8JU

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

22/07/9922 July 1999 RETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

27/04/9827 April 1998 RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 NEW SECRETARY APPOINTED

View Document

23/04/9823 April 1998 SECRETARY RESIGNED

View Document

03/06/973 June 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 NEW SECRETARY APPOINTED

View Document

26/05/9626 May 1996 CONVE RECON
26/04/96

View Document

26/05/9626 May 1996 SECRETARY RESIGNED

View Document

26/05/9626 May 1996 DIRECTOR RESIGNED

View Document

26/05/9626 May 1996 NEW DIRECTOR APPOINTED

View Document

26/05/9626 May 1996 NEW DIRECTOR APPOINTED

View Document

26/05/9626 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/9626 May 1996 NEW DIRECTOR APPOINTED

View Document

26/05/9626 May 1996 REGISTERED OFFICE CHANGED ON 26/05/96 FROM:
27 CHANCERY LANE
LONDON
WC2A 1NF

View Document

26/05/9626 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

26/05/9626 May 1996 ADOPT MEM AND ARTS 26/04/96

View Document

26/05/9626 May 1996 RE DESIGNATION SHARES 26/04/96

View Document

25/05/9625 May 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/05/961 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9629 April 1996 ALTER MEM AND ARTS 19/04/96

View Document

29/04/9629 April 1996 SECRETARY RESIGNED

View Document

29/04/9629 April 1996 REGISTERED OFFICE CHANGED ON 29/04/96 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

29/04/9629 April 1996 NEW DIRECTOR APPOINTED

View Document

29/04/9629 April 1996 DIRECTOR RESIGNED

View Document

29/04/9629 April 1996 NEW SECRETARY APPOINTED

View Document

25/04/9625 April 1996 COMPANY NAME CHANGED
RACINGSTATE LIMITED
CERTIFICATE ISSUED ON 26/04/96

View Document

29/03/9629 March 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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