- Company Overview for ORIENT ESTATES LIMITED (05748897)
- Filing history for ORIENT ESTATES LIMITED (05748897)
- People for ORIENT ESTATES LIMITED (05748897)
- Charges for ORIENT ESTATES LIMITED (05748897)
- More for ORIENT ESTATES LIMITED (05748897)
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) |
---|---|---|---|
04 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
04 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
03 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
01 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
06 Jun 2022 | CH01 | Director's details changed for Mr Jeffrey Stuart King on 25 May 2022 | |
06 Jun 2022 | CH01 | Director's details changed for Mrs Annabel Kate Friedlein on 25 May 2022 | |
23 May 2022 | AD01 | Registered office address changed from Marquis House 68 Great North Road Hatfield AL9 5ER England to 124 Great North Road Hatfield AL9 5JN on 23 May 2022 | |
23 May 2022 | CH01 | Director's details changed for Mr Jeffrey Stuart King on 20 May 2022 | |
23 May 2022 | PSC05 | Change of details for Eversleigh Investment & Property Company Ltd as a person with significant control on 18 May 2022 | |
28 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
03 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
03 Dec 2021 | MR01 | Registration of charge 057488970004, created on 1 December 2021 | |
01 Dec 2021 | MR01 | Registration of charge 057488970003, created on 1 December 2021 | |
24 Nov 2021 | MR04 | Satisfaction of charge 1 in full | |
24 Nov 2021 | MR04 | Satisfaction of charge 2 in full | |
23 Nov 2021 | AP03 | Appointment of Mrs Amanda Jane Boag as a secretary on 23 November 2021 | |
02 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
05 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
16 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
05 Jun 2019 | CH01 | Director's details changed for Mr Jeffrey Stuart King on 25 April 2019 | |
26 Mar 2019 | AA01 | Current accounting period extended from 31 March 2019 to 30 September 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
06 Mar 2019 | PSC02 | Notification of Eversleigh Investment & Property Company Ltd as a person with significant control on 13 July 2018 |