Advanced company searchLink opens in new window

ORCA HOLIDAY PROPERTIES LIMITED

Company number 05211174

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jun 2024 AD01 Registered office address changed from Stonecross, Trumpington High Street Cambridge CB2 9SU United Kingdom to 128 City Road London EC1V 2NX on 6 June 2024
29 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
02 Mar 2022 CH01 Director's details changed for Mr Jon-Paul Paul Careless on 2 March 2022
21 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Sep 2021 CH01 Director's details changed for Mr Jon-Paul Paul Careless on 28 September 2021
28 Sep 2021 CH01 Director's details changed for Ms Marketa Oherova on 28 September 2021
28 Sep 2021 PSC04 Change of details for Mr Jon Paul Careless as a person with significant control on 28 September 2021
28 Sep 2021 PSC04 Change of details for Ms Marketa Oherova as a person with significant control on 28 September 2021
11 Mar 2021 AA Micro company accounts made up to 31 March 2020
21 Feb 2021 CH01 Director's details changed for Mr Jon-Paul Paul Careless on 19 February 2021
19 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with updates
19 Feb 2021 PSC04 Change of details for Mr Jon Paul Careless as a person with significant control on 19 February 2021
18 Feb 2021 AD01 Registered office address changed from Stonecross High Street Trumpington Cambridge CB2 9SU United Kingdom to Stonecross, Trumpington High Street Cambridge CB2 9SU on 18 February 2021
08 Feb 2021 AD01 Registered office address changed from Heydon Lodge Flint Cross Newmarket Road Heydon Royston SG8 7PN United Kingdom to Stonecross High Street Trumpington Cambridge CB2 9SU on 8 February 2021
27 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with updates
27 Jul 2020 AP01 Appointment of Ms Marketa Oherova as a director on 24 July 2020
27 Jul 2020 PSC04 Change of details for Mr Jon Paul Careless as a person with significant control on 24 July 2020
27 Jul 2020 PSC01 Notification of Marketa Oherova as a person with significant control on 24 July 2020
21 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with updates
22 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-19
08 Jul 2019 AA Accounts for a dormant company made up to 31 March 2019