- Company Overview for ORB PR LIMITED (04077273)
- Filing history for ORB PR LIMITED (04077273)
- People for ORB PR LIMITED (04077273)
- Charges for ORB PR LIMITED (04077273)
- More for ORB PR LIMITED (04077273)
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) |
---|---|---|---|
28 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
11 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
09 Sep 2015 | AD01 | Registered office address changed from Collegiate House 9 st Thomas Street London SW1 9RY to 31 Union Street London SE1 1SD on 9 September 2015 | |
02 Feb 2015 | TM01 | Termination of appointment of Martin Charles Hayes as a director on 30 January 2015 | |
11 Nov 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
23 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
18 Feb 2014 | TM01 | Termination of appointment of Dennis Tapper as a director | |
25 Sep 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
24 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Oct 2012 | AD01 | Registered office address changed from 5Th Floor Dacre House 19 Dacre Street London SW1H 0DJ United Kingdom on 18 October 2012 | |
04 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
28 Sep 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
19 Oct 2011 | AP01 | Appointment of Mustapha Hasan Kortach as a director | |
13 Oct 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
09 Aug 2011 | TM01 | Termination of appointment of Christopher Wakley as a director | |
17 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Mar 2011 | AD01 | Registered office address changed from 21-25 St Anne's Court London W1F 0BJ on 11 March 2011 | |
01 Nov 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
17 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Jun 2010 | TM02 | Termination of appointment of Catherine Sutton as a secretary | |
19 Oct 2009 | CH01 | Director's details changed for Christopher Wakley on 19 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Dennis George Tapper on 19 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Martin Charles Hayes on 19 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Marco Ferrari on 19 October 2009 |