THE ORLETON MANAGEMENT COMPANY LIMITED
Company Documents
| Date | Description | 
|---|---|
| 30/09/2530 September 2025 New | Micro company accounts made up to 2024-12-31 | 
| 16/03/2516 March 2025 | Appointment of Mr Luke Steven Chamberlain as a director on 2025-03-15 | 
| 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 | 
| 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 | 
| 16/03/2516 March 2025 | Appointment of Miss Olivia Jade Minshall as a director on 2025-03-15 | 
| 15/03/2515 March 2025 | Termination of appointment of Katherine Tudor Oldfield as a director on 2025-03-15 | 
| 29/01/2529 January 2025 | Termination of appointment of Lee Parton as a secretary on 2025-01-29 | 
| 29/01/2529 January 2025 | Confirmation statement made on 2025-01-28 with updates | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 18/09/2418 September 2024 | Micro company accounts made up to 2023-12-31 | 
| 28/01/2428 January 2024 | Confirmation statement made on 2024-01-28 with updates | 
| 18/05/2318 May 2023 | Micro company accounts made up to 2022-12-31 | 
| 31/01/2331 January 2023 | Confirmation statement made on 2023-01-28 with no updates | 
| 01/02/221 February 2022 | Confirmation statement made on 2022-01-28 with no updates | 
| 13/03/1513 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 24/02/1524 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders | 
| 19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 | 
| 22/02/1422 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders | 
| 17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 | 
| 02/02/132 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders | 
| 02/02/122 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders | 
| 31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 December 2011 | 
| 04/07/114 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 | 
| 22/02/1122 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders | 
| 24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 | 
| 16/02/1016 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders | 
| 16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE TUDOR OLDFIELD / 16/02/2010 | 
| 05/03/095 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 | 
| 11/02/0911 February 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS | 
| 08/03/088 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 | 
| 18/02/0818 February 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS | 
| 08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | 
| 30/01/0730 January 2007 | SECRETARY'S PARTICULARS CHANGED | 
| 29/01/0729 January 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS | 
| 06/06/066 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | 
| 02/03/062 March 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS | 
| 08/04/058 April 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | 
| 01/03/051 March 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS | 
| 24/06/0424 June 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | 
| 06/04/046 April 2004 | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS | 
| 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 | 
| 17/06/0317 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | 
| 11/05/0311 May 2003 | DIRECTOR RESIGNED | 
| 11/05/0311 May 2003 | NEW DIRECTOR APPOINTED | 
| 25/02/0325 February 2003 | RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS | 
| 14/11/0214 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | 
| 28/02/0228 February 2002 | RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS | 
| 31/10/0131 October 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | 
| 19/09/0119 September 2001 | NEW SECRETARY APPOINTED | 
| 02/03/012 March 2001 | RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS | 
| 30/10/0030 October 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | 
| 25/02/0025 February 2000 | RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS | 
| 08/11/998 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | 
| 24/02/9924 February 1999 | RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS | 
| 24/11/9824 November 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | 
| 08/04/988 April 1998 | RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS | 
| 28/10/9728 October 1997 | DIRECTOR'S PARTICULARS CHANGED | 
| 28/10/9728 October 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | 
| 03/03/973 March 1997 | RETURN MADE UP TO 28/01/97; FULL LIST OF MEMBERS | 
| 29/10/9629 October 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | 
| 28/03/9628 March 1996 | RETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS | 
| 03/11/953 November 1995 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 | 
| 09/02/959 February 1995 | RETURN MADE UP TO 28/01/95; FULL LIST OF MEMBERS | 
| 09/02/959 February 1995 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | 
| 09/02/959 February 1995 | SECRETARY RESIGNED | 
| 09/02/959 February 1995 | NEW SECRETARY APPOINTED | 
| 21/11/9421 November 1994 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 | 
| 13/04/9413 April 1994 | DIRECTOR RESIGNED | 
| 14/02/9414 February 1994 | RETURN MADE UP TO 28/01/94; FULL LIST OF MEMBERS | 
| 15/10/9315 October 1993 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92 | 
| 18/02/9318 February 1993 | RETURN MADE UP TO 09/02/93; NO CHANGE OF MEMBERS | 
| 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 | 
| 11/02/9311 February 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | 
| 11/02/9311 February 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | 
| 10/01/9310 January 1993 | RETURN MADE UP TO 17/12/92; FULL LIST OF MEMBERS | 
| 26/11/9226 November 1992 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91 | 
| 09/11/929 November 1992 | EXEMPTION FROM APPOINTING AUDITORS 18/02/92 | 
| 16/02/9216 February 1992 | RETURN MADE UP TO 17/12/91; FULL LIST OF MEMBERS | 
| 17/12/9017 December 1990 | 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