THE ORIENTEERS LTD

Company Documents

DateDescription
22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/06/1617 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/06/155 June 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/06/1423 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON LIGHTBOURNE

View Document

06/11/136 November 2013 SECRETARY'S CHANGE OF PARTICULARS / ALISON GLEDHILL / 06/11/2013

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON GLEDHILL / 06/11/2013

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM
3 WESTWOOD ROAD
MARLOW
BUCKINGHAMSHIRE
SL7 2AT
ENGLAND

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, SECRETARY ALISON LIGHTBOURNE

View Document

17/06/1317 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/06/127 June 2012 05/05/12 NO CHANGES

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MARY LIGHTBOURNE / 17/01/2012

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM
CATTONS HOUSE FRIETH
BUCKINGHAMSHIRE
RG9 6PJ
ENGLAND

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 24 ALEXANDRA ROAD WINDSOR SL4 1HN UNITED KINGDOM

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MRS ALISON MARY LIGHTBOURNE

View Document

09/06/119 June 2011 SECRETARY APPOINTED MRS ALISON MARY LIGHTBOURNE

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MARY LIGHTBOURNE / 04/05/2011

View Document

09/06/119 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

05/05/105 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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