Advanced company searchLink opens in new window

O-RE HOLDINGS UK LIMITED

Company number 05997394

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)
14 Jan 2015 TM01 Termination of appointment of Blair John Thompson as a director on 14 January 2015
11 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 130,902
11 Dec 2014 AD01 Registered office address changed from Watson House 54 Baker Street London W1U 7BU to 3Rd Floor Watson House 54 Baker Street London W1U 7BU on 11 December 2014
17 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
04 Feb 2014 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 130,902
16 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
22 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
02 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
29 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
06 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
17 Feb 2011 AA Group of companies' accounts made up to 31 December 2009
03 Feb 2011 CH01 Director's details changed for Mr Blair John Thompson on 2 February 2011
22 Dec 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
21 Dec 2010 CH01 Director's details changed for Lord Edward Albert Charles Spencer-Churchill on 1 November 2010
13 Oct 2010 CH01 Director's details changed for Manjit Dale on 29 September 2010
23 Apr 2010 TM02 Termination of appointment of Gerald Watson as a secretary
23 Apr 2010 AP03 Appointment of Andrew Philip Bradshaw as a secretary
29 Dec 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
03 Dec 2009 AA Group of companies' accounts made up to 31 December 2008
16 Oct 2009 TM01 Termination of appointment of William Mcintosh as a director
16 Oct 2009 TM01 Termination of appointment of Matthew Allen as a director
28 May 2009 288c Director's change of particulars / william mcintosh / 28/05/2009
18 Feb 2009 88(2) Ad 28/01/09\gbp si 750@1=750\gbp ic 130152/130902\
18 Feb 2009 88(2) Ad 17/12/08\gbp si 150@1=150\gbp ic 130002/130152\
24 Nov 2008 363a Return made up to 14/11/08; full list of members