- Company Overview for ORSETT SHOW GROUND LIMITED (01741710)
- Filing history for ORSETT SHOW GROUND LIMITED (01741710)
- People for ORSETT SHOW GROUND LIMITED (01741710)
- More for ORSETT SHOW GROUND LIMITED (01741710)
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
|
|
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
|
|
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
|
|
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 |