Advanced company searchLink opens in new window

ORPROPERTY LIMITED

Company number 03820915

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)
10 Oct 2024 AD01 Registered office address changed from The Forge Enterprise Centre 3 Church Road West Huntspill Somerset TA9 3RN England to 4 King Square Bridgwater Somerset TA6 3YF on 10 October 2024
02 Sep 2024 AA Audited abridged accounts made up to 30 April 2024
08 Aug 2024 CS01 Confirmation statement made on 6 August 2024 with updates
30 Oct 2023 AA Audited abridged accounts made up to 30 April 2023
18 Sep 2023 MR04 Satisfaction of charge 5 in full
18 Sep 2023 MR04 Satisfaction of charge 8 in full
10 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with updates
19 Oct 2022 AA Audited abridged accounts made up to 30 April 2022
25 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with updates
13 Dec 2021 AA Audited abridged accounts made up to 30 April 2021
06 Oct 2021 CS01 Confirmation statement made on 6 August 2021 with updates
16 Feb 2021 AA Audited abridged accounts made up to 30 April 2020
20 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
20 Jan 2020 AA Audited abridged accounts made up to 30 April 2019
12 Sep 2019 CS01 Confirmation statement made on 6 August 2019 with updates
16 Aug 2019 TM01 Termination of appointment of Julian Philip Hamlin as a director on 1 August 2019
15 Aug 2019 PSC07 Cessation of Suzy Tessa Cooper as a person with significant control on 1 August 2019
15 Aug 2019 PSC07 Cessation of Julian Phillip Hamlin as a person with significant control on 1 August 2019
02 Jan 2019 AA Audited abridged accounts made up to 30 April 2018
18 Sep 2018 CS01 Confirmation statement made on 6 August 2018 with updates
17 Sep 2018 PSC04 Change of details for Mrs Suzy Tessa Cooper as a person with significant control on 2 August 2018
13 Sep 2018 PSC04 Change of details for Mrs Suzy Tessa Cooper as a person with significant control on 1 August 2018
11 Sep 2018 CH01 Director's details changed for Mr Julian Philip Hamlin on 1 August 2018
11 Sep 2018 CH03 Secretary's details changed for Mark William Hamlin on 1 August 2018
11 Sep 2018 CH01 Director's details changed for Mark William Hamlin on 1 August 2018