- 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) |
---|---|---|---|
20 Jul 2018 | TM01 | Termination of appointment of Nicolette King as a director on 13 July 2018 | |
20 Jul 2018 | TM01 | Termination of appointment of Keith Child as a director on 13 July 2018 | |
20 Jul 2018 | TM01 | Termination of appointment of Robert Creagh Haughton as a director on 13 July 2018 | |
20 Jul 2018 | TM01 | Termination of appointment of Richard Peter Draycott as a director on 13 July 2018 | |
20 Jul 2018 | AP01 | Appointment of Mr Oliver James King as a director on 13 July 2018 | |
20 Jul 2018 | AP01 | Appointment of Mr Malcolm James Geoffrey King as a director on 13 July 2018 | |
20 Jul 2018 | AP01 | Appointment of Mr Jeffrey Stuart King as a director on 13 July 2018 | |
20 Jul 2018 | AP01 | Appointment of Ms Annabel Kate Friedlein as a director on 13 July 2018 | |
20 Jul 2018 | AP01 | Appointment of Mr Alexander James Hunt as a director on 13 July 2018 | |
20 Jul 2018 | AP01 | Appointment of Mr Alexander Fielden Paterson Fordyce as a director on 13 July 2018 | |
13 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
17 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
08 Jun 2015 | SH06 |
Cancellation of shares. Statement of capital on 20 April 2015
|
|
08 Jun 2015 | SH03 | Purchase of own shares. | |
02 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Aug 2014 | AD01 | Registered office address changed from 164 Great North Road Hatfield Herts AL9 5JN to The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 7 August 2014 | |
03 Jun 2014 | TM02 | Termination of appointment of Louise Mathema as a secretary | |
19 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
19 Mar 2014 | CH01 | Director's details changed for Richard Peter Draycott on 5 April 2013 |