Advanced company searchLink opens in new window

ORSETT SHOW GROUND LIMITED

Company number 01741710

Filter by category

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)
23 May 2017 CS01 Confirmation statement made on 21 March 2017 with updates
06 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Mar 2017 AP01 Appointment of Mr Mark Raymond Osborne as a director on 20 February 2017
12 May 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 71,000
09 May 2016 TM01 Termination of appointment of Christopher Albert Scott as a director on 1 February 2016
06 May 2016 AP01 Appointment of Mr Robert James Lyon as a director on 1 February 2016
02 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
05 May 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 71,000
24 Nov 2014 AA Total exemption full accounts made up to 30 June 2014
13 Oct 2014 AP01 Appointment of Stuart David Mee as a director on 3 February 2014
25 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 71,000
09 Dec 2013 AA Total exemption full accounts made up to 30 June 2013
19 Apr 2013 AD01 Registered office address changed from 25 Springfield Lyons Approach Springfield Chelmsford CM2 5LB England on 19 April 2013
28 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
27 Mar 2013 TM02 Termination of appointment of Keith Ginnaw as a secretary
27 Mar 2013 AP03 Appointment of Mr Clive Robert Folkard as a secretary
22 Jan 2013 CH01 Director's details changed for Mr Robin Archibald Draper on 22 January 2013
21 Nov 2012 AA Total exemption full accounts made up to 30 June 2012
21 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
02 Jan 2012 AA Total exemption full accounts made up to 30 June 2011
14 Jun 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
14 Jun 2011 AD01 Registered office address changed from Moulsham Lodge Waterson Vale Chelmsford Essex CM2 9PB on 14 June 2011
16 Nov 2010 AA Total exemption full accounts made up to 30 June 2010
31 Mar 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
31 Mar 2010 CH01 Director's details changed for Raymond Louis Osborne on 31 March 2010