ORESTAN DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

14/03/2514 March 2025 Change of details for Mr Elmer John Van Dooren as a person with significant control on 2025-03-13

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/11/237 November 2023 Micro company accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/11/223 November 2022 Termination of appointment of Elmer John Van Dooren as a director on 2022-10-27

View Document

03/11/223 November 2022 Appointment of Karen Michelle Goodwin as a director on 2022-10-27

View Document

09/02/229 February 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES ANTHONY LEAVER / 23/07/2018

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR ELMER JOHN VAN DOOREN / 23/07/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY LEAVER / 23/07/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ELMER JOHN VAN DOOREN / 23/07/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/10/1715 October 2017 REGISTERED OFFICE CHANGED ON 15/10/2017 FROM 13/15 CARTERET STREET LONDON SW1H 9DJ

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANTHONY LEAVER

View Document

15/05/1715 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/08/1513 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM 22A NORTHFIELD AVENUE EALING LONDON W13 9RT

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, SECRETARY MIDDLESEX PROPERTY MANAGEMENT LIMITED

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/08/1422 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

29/07/1429 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

11/09/1311 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

02/08/132 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

24/09/1224 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/07/1230 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

02/08/112 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

13/04/1113 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/07/1023 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MIDDLESEX PROPERTY MANAGEMENT LIMITED / 23/07/2010

View Document

23/07/1023 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

07/06/107 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/07/0928 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELMER VAN DOOREN / 05/11/2008

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN LEAVER

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED JAMES ANTHONY LEAVER

View Document

30/07/0830 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/08/0721 August 2007 RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/08/0526 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/07/0529 July 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/09/9825 September 1998 RETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 23/07/97; CHANGE OF MEMBERS

View Document

06/05/976 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/09/968 September 1996 RETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 23/07/95; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

14/09/9414 September 1994 RETURN MADE UP TO 23/07/94; NO CHANGE OF MEMBERS

View Document

19/04/9419 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

30/08/9330 August 1993 RETURN MADE UP TO 23/07/93; FULL LIST OF MEMBERS

View Document

30/08/9330 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/09/9211 September 1992 RETURN MADE UP TO 23/07/92; NO CHANGE OF MEMBERS

View Document

04/06/924 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/02/9219 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/09/913 September 1991 RETURN MADE UP TO 23/07/91; NO CHANGE OF MEMBERS

View Document

11/09/9011 September 1990 RETURN MADE UP TO 23/07/90; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/09/8922 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/8917 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/06/8922 June 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/8927 April 1989 REGISTERED OFFICE CHANGED ON 27/04/89 FROM: 68 STATION RD HARROW MIDDX HA1 2SQ

View Document

27/09/8827 September 1988 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/08/8727 August 1987 RETURN MADE UP TO 29/06/87; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/06/8627 June 1986 RETURN MADE UP TO 02/06/86; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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