Advanced company searchLink opens in new window

ORIOLE RESTAURANTS LIMITED

Company number 06712845

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)
10 Aug 2017 AP01 Appointment of Mr Dean James Ginsberg as a director on 7 August 2017
10 Aug 2017 AP01 Appointment of Mr Ryan Grant Ginsberg as a director on 7 August 2017
10 Aug 2017 AP01 Appointment of Mr Shaun Lee Ginsberg as a director on 7 August 2017
14 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
21 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Sep 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 5,000
04 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Sep 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 5,000
26 Sep 2014 CH01 Director's details changed for Mr Lee Dale Ginsberg on 2 April 2014
27 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Sep 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 5,000
08 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
15 Aug 2012 AD01 Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 15 August 2012
29 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
19 Dec 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
16 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2
20 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
14 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
14 Oct 2009 CH01 Director's details changed for Jacqueline Helen Ginsberg on 1 October 2009
14 Oct 2009 CH01 Director's details changed for Lee Dale Ginsberg on 1 October 2009
15 Oct 2008 88(2) Ad 01/10/08\gbp si 4999@1=4999\gbp ic 1/5000\