ORRES MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-04-06 with no updates |
31/03/2531 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
29/01/2529 January 2025 | Registered office address changed from 24 Kingland House 24-30 Kingland Road Poole BH15 1TP England to Kingland House 24-30 Kingland Road Poole BH15 1TP on 2025-01-29 |
29/01/2529 January 2025 | Registered office address changed from Kingland House Kingland Road Poole BH15 1TP England to Kingland House 24-30 Kingland Road Poole BH15 1TP on 2025-01-29 |
06/01/256 January 2025 | Registered office address changed from 13 Lagoon Road Lilliput Poole Dorset BH14 8JT to 24 Kingland House 24-30 Kingland Road Poole BH15 1TP on 2025-01-06 |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | Confirmation statement made on 2024-04-06 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
11/03/2411 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
02/03/232 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Director's details changed for Mrs Joy Elisabeth Birkett on 2021-06-21 |
22/06/2122 June 2021 | Change of details for Mrs Joy Elisabeth Birkett as a person with significant control on 2021-06-21 |
11/03/2111 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
18/02/2018 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
30/10/1830 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
18/10/1718 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/06/177 June 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
03/06/163 June 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
07/04/157 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
13/05/1413 May 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
10/01/1410 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILFRED BIRKETT / 01/10/2013 |
10/01/1410 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY ELIZABETH BIRKETT / 01/10/2013 |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
01/10/131 October 2013 | REGISTERED OFFICE CHANGED ON 01/10/2013 FROM FOREST HOUSE 6 MARTELLO ROAD BRANKSOME PARK POOLE DORSET BH13 7DH |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/03/1318 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
12/02/1312 February 2013 | CURREXT FROM 31/03/2013 TO 30/06/2013 |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/03/129 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
23/12/1123 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
15/03/1115 March 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
23/04/1023 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
22/04/1022 April 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
19/04/1019 April 2010 | REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 6TH FLOOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH ENGLAND |
01/04/091 April 2009 | SECRETARY APPOINTED JOY BIRKETT |
01/04/091 April 2009 | DIRECTOR APPOINTED ROGER BIRKETT |
01/04/091 April 2009 | DIRECTOR APPOINTED JOY BIRKETT |
13/03/0913 March 2009 | APPOINTMENT TERMINATED DIRECTOR PHILIPPA MUWANGA |
13/03/0913 March 2009 | APPOINTMENT TERMINATED DIRECTOR CORNHILL DIRECTORS LIMITED |
09/03/099 March 2009 | 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