- Company Overview for ORATOIRE LIMITED (04388082)
- Filing history for ORATOIRE LIMITED (04388082)
- People for ORATOIRE LIMITED (04388082)
- Charges for ORATOIRE LIMITED (04388082)
- More for ORATOIRE LIMITED (04388082)
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) |
---|---|---|---|
03 Aug 2017 | PSC07 | Cessation of Mohammad Borjak as a person with significant control on 10 July 2017 | |
31 Jul 2017 | PSC01 | Notification of Alexandra Courtney Miller as a person with significant control on 10 July 2017 | |
20 Jul 2017 | AD01 | Registered office address changed from 29 - 31 Piccadilly London W1J 0LF to 7 Queen Square Bristol BS1 4JE on 20 July 2017 | |
19 Jul 2017 | TM01 | Termination of appointment of Mohammad Borjak as a director on 10 July 2017 | |
19 Jul 2017 | AP01 | Appointment of Mrs Alexandra Courtney Miller as a director on 10 July 2017 | |
10 Jul 2017 | AA | Accounts for a small company made up to 31 August 2016 | |
03 May 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
20 Jun 2016 | AA | Accounts for a small company made up to 31 August 2015 | |
21 Apr 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
15 Dec 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 31 August 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
20 Mar 2015 | TM01 | Termination of appointment of James Robert Lee as a director on 9 January 2015 | |
20 Mar 2015 | TM01 | Termination of appointment of Henry Harris as a director on 9 January 2015 | |
20 Mar 2015 | TM01 | Termination of appointment of Henry Harris as a director on 9 January 2015 | |
20 Mar 2015 | AP01 | Appointment of Mr Mohammad Borjak as a director on 9 January 2015 | |
06 Mar 2015 | AD01 | Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ to 29 - 31 Piccadilly London W1J 0LF on 6 March 2015 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
16 Apr 2013 | CH01 | Director's details changed for Mr James Robert Lee on 6 March 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
19 Apr 2011 | TM01 | Termination of appointment of George Bennell as a director |