THE ORBITAL CENTRE STEVENAGE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

15/07/2415 July 2024 Register inspection address has been changed to 36 Hummerston Close Buntingford Hertfordshire SG9 9SX

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/06/2420 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/12/195 December 2019 30/06/19 UNAUDITED ABRIDGED

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

01/07/191 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/07/2019

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAFETOTS LIMITED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/12/1820 December 2018 30/06/18 UNAUDITED ABRIDGED

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/11/1730 November 2017 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HUGH MOSS BAKER / 05/12/2016

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL RICHARDS

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR ALUN WILLIAMS

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/07/156 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/12/1330 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN RICHARDS / 23/12/2013

View Document

30/12/1330 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN RICHARDS / 23/12/2013

View Document

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/07/1223 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

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

View Accounts

21/11/1121 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/07/115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HUGH MOSS BAKER / 20/09/2010

View Document

14/09/1014 September 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

16/03/1016 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED ALUN WILLIAMS

View Document

05/10/095 October 2009 DIRECTOR APPOINTED TIMOTHY HUGH MOSS BAKER

View Document

05/10/095 October 2009 DIRECTOR APPOINTED PETER MATTHEW BOAST

View Document

05/10/095 October 2009 DIRECTOR APPOINTED NIGEL JOHN RICHARDS

View Document

05/10/095 October 2009 REGISTERED OFFICE CHANGED ON 05/10/2009 FROM INTEGRATION HOUSE RYE CLOSE ANCELLS BUSINESS PARK FLEET HAMPSHIRE GU51 2QG

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, SECRETARY JOY BALDRY

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN MARTIN

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, DIRECTOR SIMONE SAUNDERS

View Document

24/07/0924 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 DIRECTOR APPOINTED ALAN CHRISTOPHER MARTIN

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN DAVIES

View Document

17/07/0817 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED SIMON LOUISE SAUNDERS

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE PROUD

View Document

30/04/0830 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: RUSINT HOUSE HARVEST CRESCENT ANCELLS BUSINESS PARK FLEET HAMPSHIRE GU51 2UG

View Document

30/07/0730 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 MEMORANDUM OF ASSOCIATION

View Document

11/05/0711 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0710 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: HAREDON HOUSE LONDON ROAD NORTH CHEAM SUTTON SURREY SM3 9BS

View Document

25/07/0625 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 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