- Company Overview for ORC HOLDINGS, LTD (03226024)
- Filing history for ORC HOLDINGS, LTD (03226024)
- People for ORC HOLDINGS, LTD (03226024)
- Charges for ORC HOLDINGS, LTD (03226024)
- More for ORC HOLDINGS, LTD (03226024)
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) |
---|---|---|---|
22 May 2018 | AP01 | Appointment of Lawrence Jeffrey Diamond as a director on 1 May 2018 | |
21 May 2018 | TM01 | Termination of appointment of Roderick Archibald Macneill as a director on 17 July 2017 | |
05 Apr 2018 | TM01 | Termination of appointment of James Kenneth Rojas as a director on 2 February 2018 | |
17 Aug 2017 | CS01 | Confirmation statement made on 23 July 2017 with updates | |
16 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
16 Aug 2017 | PSC07 | Cessation of Orc International Inc as a person with significant control on 6 April 2016 | |
26 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
11 May 2017 | TM01 | Termination of appointment of Stacy Shu-Hsien Lee as a director on 6 February 2017 | |
11 May 2017 | AP01 | Appointment of William Michael Thompson as a director on 31 March 2017 | |
11 May 2017 | TM01 | Termination of appointment of Trevor David Robinson as a director on 31 March 2017 | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Jul 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
18 May 2016 | TM01 | Termination of appointment of Simon Pieter Kooyman as a director on 1 April 2016 | |
17 May 2016 | AP01 | Appointment of James Kenneth Rojas as a director on 11 April 2016 | |
23 Nov 2015 | AD01 | Registered office address changed from 186 City Road London EC1V 2NT to 60 Great Portland Street London W1W 7RT on 23 November 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
21 Aug 2015 | AD02 | Register inspection address has been changed from 90 Fetter Lane London EC4A 1EQ England to 60 Great Portland Street London W1W 7RT | |
30 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Jul 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
23 Jul 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
|
|
24 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
24 May 2013 | AP01 | Appointment of Mr Simon Pieter Kooyman as a director | |
13 May 2013 | TM01 | Termination of appointment of Marc Litvinoff as a director |