ORPHEUS BOOKS LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

21/01/2221 January 2022 Registered office address changed from 6 Church Green Witney Oxfordshire OX28 4AW to 2 Hewlett Place Hewlett Place Cheltenham GL52 6DQ on 2022-01-21

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

25/06/1925 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

25/09/1825 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

12/09/1712 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/03/1624 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/02/1511 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

12/07/1412 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027874460002

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALFRED HARRIS / 02/02/2013

View Document

12/02/1412 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/02/1327 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/02/1318 February 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/02/1318 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN HARRIS

View Document

31/10/1231 October 2012 SECRETARY APPOINTED SARAH ELIZABETH HARTLEY

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN HARRIS

View Document

14/02/1214 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/03/1123 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/02/1015 February 2010 SAIL ADDRESS CREATED

View Document

15/02/1015 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/02/1015 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH HARTLEY / 02/10/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PATRICIA HARRIS / 02/10/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALFRED HARRIS / 02/10/2009

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 2 CHURCH GREEN WITNEY OXFORDSHIRE OX28 4AW

View Document

02/08/052 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS; AMEND

View Document

23/02/0123 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 £ IC 100/80 10/11/00 £ SR 20@1=20

View Document

11/12/0011 December 2000 RE: CONTRACT 10/11/00

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 08/02/99; NO CHANGE OF MEMBERS

View Document

18/02/9918 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS

View Document

20/11/9720 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 REGISTERED OFFICE CHANGED ON 21/02/97 FROM: 4 CHURCH GREEN WITNEY OXFORDSHIRE OX8 6AW

View Document

14/02/9714 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

15/03/9615 March 1996 RETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS

View Document

29/01/9629 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

18/07/9518 July 1995 REGISTERED OFFICE CHANGED ON 18/07/95 FROM: 3 CHURCH VIEW BAMPTON OXFORD OXON OX18 2NE

View Document

21/02/9521 February 1995 RETURN MADE UP TO 08/02/95; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

11/12/9411 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

17/03/9417 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9417 March 1994 RETURN MADE UP TO 08/02/94; FULL LIST OF MEMBERS

View Document

17/03/9417 March 1994 NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

08/02/938 February 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