- Company Overview for ORBUS LEISURE LIMITED (05665314)
- Filing history for ORBUS LEISURE LIMITED (05665314)
- People for ORBUS LEISURE LIMITED (05665314)
- Charges for ORBUS LEISURE LIMITED (05665314)
- More for ORBUS LEISURE LIMITED (05665314)
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) |
---|---|---|---|
14 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
|
|
06 Jan 2014 | AD04 | Register(s) moved to registered office address | |
06 Jan 2014 | AD02 | Register inspection address has been changed from 5 Wareham Close Accrington Lancashire BB5 5DZ United Kingdom | |
14 Mar 2013 | CH01 | Director's details changed for Mr Neil David Ferguson on 14 March 2013 | |
01 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
27 Jul 2012 | AD01 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 27 July 2012 | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
11 Jan 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
11 Jan 2011 | AD03 | Register(s) moved to registered inspection location | |
11 Jan 2011 | AD02 | Register inspection address has been changed | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
29 Jan 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
29 Jan 2010 | CH01 | Director's details changed for Neil David Ferguson on 29 January 2010 | |
29 Jan 2010 | CH03 | Secretary's details changed for Mr Michael Billingsley on 29 January 2010 | |
29 Jan 2010 | CH01 | Director's details changed for Michael Billingsley on 29 January 2010 | |
15 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
30 Jan 2009 | 363a | Return made up to 04/01/09; full list of members | |
02 Dec 2008 | 287 | Registered office changed on 02/12/2008 from 33 woodhouse lane sale cheshire M33 4JZ | |
15 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
31 Jan 2008 | 363a | Return made up to 04/01/08; full list of members | |
31 Jan 2008 | 288c | Director's particulars changed |