THE ORBITAL CENTRE STEVENAGE MANAGEMENT COMPANY LIMITED
Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Total exemption full accounts made up to 2024-06-30 |
15/07/2415 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
15/07/2415 July 2024 | Register inspection address has been changed to 36 Hummerston Close Buntingford Hertfordshire SG9 9SX |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/06/2420 June 2024 | Total exemption full accounts made up to 2023-06-30 |
17/07/2317 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/12/195 December 2019 | 30/06/19 UNAUDITED ABRIDGED |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES |
01/07/191 July 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/07/2019 |
01/07/191 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAFETOTS LIMITED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/12/1820 December 2018 | 30/06/18 UNAUDITED ABRIDGED |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/11/1730 November 2017 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/03/1722 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/12/166 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HUGH MOSS BAKER / 05/12/2016 |
15/08/1615 August 2016 | APPOINTMENT TERMINATED, DIRECTOR NIGEL RICHARDS |
15/08/1615 August 2016 | APPOINTMENT TERMINATED, DIRECTOR ALUN WILLIAMS |
11/08/1611 August 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/07/156 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/07/141 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/12/1330 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN RICHARDS / 23/12/2013 |
30/12/1330 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN RICHARDS / 23/12/2013 |
01/07/131 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
23/07/1223 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
05/07/115 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
21/09/1021 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HUGH MOSS BAKER / 20/09/2010 |
14/09/1014 September 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
16/03/1016 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
13/10/0913 October 2009 | DIRECTOR APPOINTED ALUN WILLIAMS |
05/10/095 October 2009 | DIRECTOR APPOINTED TIMOTHY HUGH MOSS BAKER |
05/10/095 October 2009 | DIRECTOR APPOINTED PETER MATTHEW BOAST |
05/10/095 October 2009 | DIRECTOR APPOINTED NIGEL JOHN RICHARDS |
05/10/095 October 2009 | REGISTERED OFFICE CHANGED ON 05/10/2009 FROM INTEGRATION HOUSE RYE CLOSE ANCELLS BUSINESS PARK FLEET HAMPSHIRE GU51 2QG |
05/10/095 October 2009 | APPOINTMENT TERMINATED, SECRETARY JOY BALDRY |
05/10/095 October 2009 | APPOINTMENT TERMINATED, DIRECTOR ALAN MARTIN |
05/10/095 October 2009 | APPOINTMENT TERMINATED, DIRECTOR SIMONE SAUNDERS |
24/07/0924 July 2009 | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
11/06/0911 June 2009 | 30/06/08 TOTAL EXEMPTION FULL |
04/03/094 March 2009 | DIRECTOR APPOINTED ALAN CHRISTOPHER MARTIN |
14/01/0914 January 2009 | APPOINTMENT TERMINATED DIRECTOR STEPHEN DAVIES |
17/07/0817 July 2008 | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
17/07/0817 July 2008 | DIRECTOR APPOINTED SIMON LOUISE SAUNDERS |
03/07/083 July 2008 | APPOINTMENT TERMINATED DIRECTOR GEORGE PROUD |
30/04/0830 April 2008 | 30/06/07 TOTAL EXEMPTION FULL |
22/08/0722 August 2007 | REGISTERED OFFICE CHANGED ON 22/08/07 FROM: RUSINT HOUSE HARVEST CRESCENT ANCELLS BUSINESS PARK FLEET HAMPSHIRE GU51 2UG |
30/07/0730 July 2007 | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
11/05/0711 May 2007 | MEMORANDUM OF ASSOCIATION |
11/05/0711 May 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/05/0710 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
16/04/0716 April 2007 | SECRETARY RESIGNED |
16/04/0716 April 2007 | NEW SECRETARY APPOINTED |
14/02/0714 February 2007 | REGISTERED OFFICE CHANGED ON 14/02/07 FROM: HAREDON HOUSE LONDON ROAD NORTH CHEAM SUTTON SURREY SM3 9BS |
25/07/0625 July 2006 | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
30/06/0530 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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