ORIEL COURT (PLOT 8) LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

03/04/253 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/10/2431 October 2024 Appointment of Mr Grant Donald Cameron as a director on 2024-10-31

View Document

31/10/2431 October 2024 Termination of appointment of Cameron Property Investments Limited as a director on 2024-10-31

View Document

08/10/248 October 2024 Termination of appointment of Grant Donald Cameron as a director on 2024-06-30

View Document

08/10/248 October 2024 Appointment of Greenway Property Investments Limited as a director on 2024-07-01

View Document

08/10/248 October 2024 Appointment of Cameron Property Investments Limited as a director on 2024-07-01

View Document

08/10/248 October 2024 Appointment of Saville Green Limited as a director on 2024-07-01

View Document

08/10/248 October 2024 Termination of appointment of Larnach Surgical Limited as a director on 2024-06-30

View Document

08/10/248 October 2024 Termination of appointment of Philippe Richard Allison as a director on 2024-06-30

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/04/248 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

13/04/2313 April 2023 Micro company accounts made up to 2022-07-31

View Document

12/04/2312 April 2023 Appointment of Mr Philippe Richard Allison as a director on 2023-03-30

View Document

13/10/2213 October 2022 Termination of appointment of Ruth Elizabeth Brockett as a director on 2022-09-29

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/05/2212 May 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

27/11/2027 November 2020 APPOINTMENT TERMINATED, DIRECTOR VALERIE TOOMBES

View Document

27/11/2027 November 2020 APPOINTMENT TERMINATED, SECRETARY DAVID TOOMBES

View Document

27/11/2027 November 2020 CORPORATE DIRECTOR APPOINTED LARNACH SURGICAL LIMITED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

06/10/166 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ELIZABETH BROCKETT / 17/07/2015

View Document

17/07/1517 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

21/10/1421 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/07/1315 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/07/1216 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MRS RUTH ELIZABETH BROCKETT

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MALE

View Document

13/08/1113 August 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/07/1118 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/11/1011 November 2010 CORPORATE DIRECTOR APPOINTED CSB COMMERCIAL LTD

View Document

27/10/1027 October 2010 SECRETARY APPOINTED MR DAVID TOOMBES

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM C/O TECTONICS LTD CAKER STREAM ROAD MILL LANE IND EST ALTON HAMPSHIRE GU34 2QA

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, SECRETARY SEAN TAYLOR

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR SEAN POSTON

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT MALE / 01/01/2010

View Document

11/08/1011 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

22/04/1022 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

14/08/0914 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

13/11/0713 November 2007 RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 REGISTERED OFFICE CHANGED ON 15/04/02 FROM: 35 CHURCH STREET BASINGSTOKE HAMPSHIRE RG21 7QQ

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED

View Document

15/04/0215 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 REGISTERED OFFICE CHANGED ON 23/05/00 FROM: 1 ORIEL COURT OMEGA PARK ALTON GU34 2YT

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS

View Document

15/05/9915 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 15/07/97; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

06/10/966 October 1996 DIRECTOR RESIGNED

View Document

14/08/9614 August 1996 RETURN MADE UP TO 15/07/96; NO CHANGE OF MEMBERS

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 REGISTERED OFFICE CHANGED ON 06/06/96 FROM: 1 ORIEL COURT OMEGA PARK ALTON HAMPSHIRE GU34

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

15/02/9615 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/11/959 November 1995 RETURN MADE UP TO 15/07/94; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

09/11/959 November 1995 RETURN MADE UP TO 15/07/95; NO CHANGE OF MEMBERS

View Document

09/11/959 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/959 November 1995 DIRECTOR RESIGNED

View Document

09/11/959 November 1995 REGISTERED OFFICE CHANGED ON 09/11/95 FROM: PLOT 8 ORIEL COURT OMEGA PARK WILSOM, ALTON HAMPSHIRE GU34

View Document

30/10/9530 October 1995 ORDER OF COURT - RESTORATION 28/10/95

View Document

02/05/952 May 1995 STRUCK OFF AND DISSOLVED

View Document

10/01/9510 January 1995 FIRST GAZETTE

View Document

12/12/9312 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9312 December 1993 REGISTERED OFFICE CHANGED ON 12/12/93 FROM: THE ADELPHI JOHN ADAM STREET LONDON WC2N 6HP

View Document

12/12/9312 December 1993 NEW DIRECTOR APPOINTED

View Document

12/12/9312 December 1993 NEW DIRECTOR APPOINTED

View Document

12/12/9312 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9320 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9315 July 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