ORIEL DRIVE (E) MANAGEMENT COMPANY LIMITED
Company number 03665021
- Company Overview for ORIEL DRIVE (E) MANAGEMENT COMPANY LIMITED (03665021)
- Filing history for ORIEL DRIVE (E) MANAGEMENT COMPANY LIMITED (03665021)
- People for ORIEL DRIVE (E) MANAGEMENT COMPANY LIMITED (03665021)
- More for ORIEL DRIVE (E) MANAGEMENT COMPANY LIMITED (03665021)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 10 Mar 2026 | AP04 | Appointment of London Block Management Limited as a secretary on 1 January 2024 | |
| 10 Nov 2025 | CS01 | Confirmation statement made on 10 November 2025 with no updates | |
| 05 Aug 2025 | AA | Accounts for a dormant company made up to 31 December 2024 | |
| 15 Nov 2024 | CS01 | Confirmation statement made on 10 November 2024 with no updates | |
| 15 Nov 2024 | CH01 | Director's details changed for Mr David Fred Fawcett on 15 November 2024 | |
| 09 Oct 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
| 06 Feb 2024 | AD01 | Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on 6 February 2024 | |
| 03 Jan 2024 | TM02 | Termination of appointment of Rendall & Rittner Limited as a secretary on 31 December 2023 | |
| 10 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
| 01 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
| 24 Nov 2022 | AP01 | Appointment of Mr David Fred Fawcett as a director on 24 November 2022 | |
| 17 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
| 15 Feb 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
| 05 Jan 2022 | TM01 | Termination of appointment of Josephine Holt as a director on 30 December 2021 | |
| 16 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
| 13 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
| 27 Jan 2021 | CH04 | Secretary's details changed for Rendall & Rittner Limited on 25 January 2021 | |
| 25 Jan 2021 | CH01 | Director's details changed for Josephine Holt on 21 January 2021 | |
| 12 Jan 2021 | AD01 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 12 January 2021 | |
| 15 Dec 2020 | CH04 | Secretary's details changed for Rendall and Rittner Limited on 15 October 2020 | |
| 15 Dec 2020 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
| 10 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
| 17 Mar 2020 | AP01 | Appointment of Mr Gary William Chapman as a director on 9 March 2020 | |
| 09 Mar 2020 | CH01 | Director's details changed for Josephine Holt on 9 March 2020 | |
| 19 Feb 2020 | TM01 | Termination of appointment of Gary William Chapman as a director on 21 December 2019 |