ORIEL COURT (PLOT 9) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-02-28 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

19/12/2319 December 2023 Registered office address changed from C/O Pregem Computing Ltd Oriel Court 9 Omega Park Alton GU34 2YT England to 20 Sea Kings Stubbington Fareham Hampshire PO14 3SX on 2023-12-19

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/07/2330 July 2023 Micro company accounts made up to 2022-10-31

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

20/05/2320 May 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

13/01/2313 January 2023 Termination of appointment of Hector Hayes Brown as a director on 2023-01-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/03/2231 March 2022 Termination of appointment of Douglas Charles Melhuish-Hancock as a secretary on 2022-03-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-02-28 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR RODERICK SLOAN

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM EQUINOX HOUSE 6 ORIEL COURT OMEGA PARK ALTON HAMPSHIRE GU34 2YT

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR RODERICK DAVID GRAY SLOAN

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FULLER

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

28/03/1628 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

26/03/1526 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 DIRECTOR APPOINTED MR CHRISTIAN CHARLES MELHUISH-HANCOCK

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MELHUISH-HANCOCK

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/03/1421 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

21/03/1421 March 2014 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS CHARLES MELHUISH-HANCOCK / 01/03/2013

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CHARLES MELHUISH-HANCOCK / 01/03/2013

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM FULLER / 01/03/2013

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD HOLMES / 01/03/2013

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / HECTOR HAYES BROWN / 01/03/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/08/135 August 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

24/03/1324 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

26/03/1226 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

29/07/1129 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

26/03/1126 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

30/07/1030 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

25/03/1025 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

26/08/0926 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

27/03/0927 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

26/03/0126 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 04/10/96; CHANGE OF MEMBERS

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

06/12/956 December 1995 RETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS

View Document

11/08/9511 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

14/10/9414 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9414 October 1994 RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 REGISTERED OFFICE CHANGED ON 12/01/94 FROM: THE ADELPHI JOHN ADAM STREET LONDON WC2N 6HB

View Document

12/01/9412 January 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9326 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9326 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/934 October 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