THE ORLETON MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

16/03/2516 March 2025 Appointment of Mr Luke Steven Chamberlain as a director on 2025-03-15

View Document

16/03/2516 March 2025 Registered office address changed from 24 Mount Way Pontesbury Shrewsbury Shropshire SY5 0RB to 43 Belvidere Road Shrewsbury SY2 5LX on 2025-03-16

View Document

16/03/2516 March 2025 Registered office address changed from 43 Belvidere Road Shrewsbury SY2 5LX England to 43 Belvidere Road Shrewsbury SY2 5LX on 2025-03-16

View Document

16/03/2516 March 2025 Appointment of Miss Olivia Jade Minshall as a director on 2025-03-15

View Document

15/03/2515 March 2025 Termination of appointment of Katherine Tudor Oldfield as a director on 2025-03-15

View Document

29/01/2529 January 2025 Termination of appointment of Lee Parton as a secretary on 2025-01-29

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/09/2418 September 2024 Micro company accounts made up to 2023-12-31

View Document

28/01/2428 January 2024 Confirmation statement made on 2024-01-28 with updates

View Document

18/05/2318 May 2023 Micro company accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/02/1524 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/02/1422 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/02/132 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

02/02/122 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/02/1122 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/02/1016 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE TUDOR OLDFIELD / 16/02/2010

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 REGISTERED OFFICE CHANGED ON 11/02/04 FROM: G OFFICE CHANGED 11/02/04 GLENDENE HOLYHEAD ROAD, OAKENGATES TELFORD TF2 6DW

View Document

17/06/0317 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

19/09/0119 September 2001 NEW SECRETARY APPOINTED

View Document

02/03/012 March 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/02/9924 February 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

08/04/988 April 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9728 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

03/03/973 March 1997 RETURN MADE UP TO 28/01/97; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

28/03/9628 March 1996 RETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

09/02/959 February 1995 RETURN MADE UP TO 28/01/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/02/959 February 1995 SECRETARY RESIGNED

View Document

09/02/959 February 1995 NEW SECRETARY APPOINTED

View Document

21/11/9421 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

13/04/9413 April 1994 DIRECTOR RESIGNED

View Document

14/02/9414 February 1994 RETURN MADE UP TO 28/01/94; FULL LIST OF MEMBERS

View Document

15/10/9315 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

18/02/9318 February 1993 RETURN MADE UP TO 09/02/93; NO CHANGE OF MEMBERS

View Document

11/02/9311 February 1993 REGISTERED OFFICE CHANGED ON 11/02/93 FROM: G OFFICE CHANGED 11/02/93 29 FISHERS LOCK NEWPORT SHROPSHIRE TF10 7ST

View Document

11/02/9311 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9310 January 1993 RETURN MADE UP TO 17/12/92; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

09/11/929 November 1992 EXEMPTION FROM APPOINTING AUDITORS 18/02/92

View Document

16/02/9216 February 1992 RETURN MADE UP TO 17/12/91; FULL LIST OF MEMBERS

View Document

17/12/9017 December 1990 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