ORBIT NEW HOMES LIMITED

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

11/01/2411 January 2024 Application to strike the company off the register

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

19/09/2319 September 2023 Full accounts made up to 2023-03-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

30/09/2230 September 2022 Full accounts made up to 2022-03-31

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

11/10/2111 October 2021 Full accounts made up to 2021-03-31

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

09/12/189 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR RICHARD ANTHONY WRIGHT

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

14/08/1714 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR SUZANNE FORSTER

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL HIGH

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL TENNANT

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

29/04/1629 April 2016 SECRETARY APPOINTED MR RICHARD WRIGHT

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, SECRETARY PATRICIA TURNER

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MS SUZANNE FORSTER

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA TURNER

View Document

15/01/1615 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

12/01/1612 January 2016 AUDITOR'S RESIGNATION

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/12/1515 December 2015 AUDITOR'S RESIGNATION

View Document

13/01/1513 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TENNANT / 01/06/2014

View Document

01/09/141 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/01/1417 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HIGH / 17/01/2014

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRON

View Document

15/01/1315 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/05/1218 May 2012 AUDITOR'S RESIGNATION

View Document

10/05/1210 May 2012 AUDITOR'S RESIGNATION

View Document

30/01/1230 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD REYNOLDS

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/03/1114 March 2011 19/12/10 NO CHANGES

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRON / 07/03/2011

View Document

11/10/1011 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/01/1022 January 2010 19/12/09 NO CHANGES

View Document

09/09/099 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED MICHAEL HARRON

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED RICHARD REYNOLDS

View Document

29/01/0929 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICIA TURNER / 04/09/2008

View Document

30/12/0830 December 2008 DIRECTOR APPOINTED PAUL HIGH

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/12/076 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0514 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED

View Document

24/12/0224 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 SECRETARY RESIGNED

View Document

17/12/0217 December 2002 NEW SECRETARY APPOINTED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

14/12/0114 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

28/12/0028 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 REGISTERED OFFICE CHANGED ON 13/04/00 FROM: 44-45 QUEENS ROAD COVENTRY CV1 3EH

View Document

05/12/995 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

25/11/9825 November 1998 RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

11/01/9811 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 26/11/96; NO CHANGE OF MEMBERS

View Document

17/02/9617 February 1996 RETURN MADE UP TO 26/11/95; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

26/09/9526 September 1995 EXEMPTION FROM APPOINTING AUDITORS 25/05/95

View Document

04/02/954 February 1995 RETURN MADE UP TO 26/11/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/08/9425 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/12/9319 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/9319 December 1993 REGISTERED OFFICE CHANGED ON 19/12/93 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

19/12/9319 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/11/9326 November 1993 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