ORION DEVELOPMENTS (SOUTHERN) LTD
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Cessation of Enzo Bruno Macari as a person with significant control on 2021-04-17 |
28/07/2528 July 2025 New | Notification of Quattromac Limited as a person with significant control on 2021-04-17 |
28/07/2528 July 2025 New | Cessation of Francesca Macari as a person with significant control on 2021-04-17 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-01 with updates |
07/11/247 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
04/09/234 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/02/233 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
03/02/223 February 2022 | Confirmation statement made on 2022-02-03 with updates |
20/07/2020 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
07/08/197 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
17/08/1817 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 050323410003 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
24/07/1724 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/02/163 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/07/151 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 050323410002 |
04/02/154 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
06/09/146 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/03/145 March 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/02/136 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/02/1210 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/02/118 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
09/09/109 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ENZO BRUNO MACARI / 01/10/2009 |
08/02/108 February 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
08/02/108 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / FRANCESCA MACARI / 01/10/2009 |
03/07/093 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
25/02/0925 February 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
09/07/089 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/04/0818 April 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
15/03/0815 March 2008 | REGISTERED OFFICE CHANGED ON 15/03/2008 FROM PALLANT COURT, 10 WEST PALLANT CHICHESTER WEST SUSSEX PO19 1TG |
02/07/072 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/02/0712 February 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
12/07/0612 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/02/069 February 2006 | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS |
15/08/0515 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/02/0524 February 2005 | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS |
23/11/0423 November 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
23/08/0423 August 2004 | SHARES AGREEMENT OTC |
20/02/0420 February 2004 | NEW DIRECTOR APPOINTED |
20/02/0420 February 2004 | NEW SECRETARY APPOINTED |
16/02/0416 February 2004 | SECRETARY RESIGNED |
16/02/0416 February 2004 | DIRECTOR RESIGNED |
03/02/043 February 2004 | 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