- Company Overview for ORIEL CARE HOME LIMITED (05277164)
- Filing history for ORIEL CARE HOME LIMITED (05277164)
- People for ORIEL CARE HOME LIMITED (05277164)
- Charges for ORIEL CARE HOME LIMITED (05277164)
- Insolvency for ORIEL CARE HOME LIMITED (05277164)
- More for ORIEL CARE HOME LIMITED (05277164)
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) |
---|---|---|---|
12 Dec 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
03 Mar 2011 | AD01 | Registered office address changed from Oriel House, 87 Hagley Road Oldswinford Stourbridge West Midlands DY8 1QY on 3 March 2011 | |
31 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Nov 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
04 Nov 2010 | AD02 | Register inspection address has been changed | |
01 Sep 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
03 Nov 2009 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
03 Nov 2009 | CH01 | Director's details changed for Margaret Bernadette Ephraims on 1 November 2009 | |
08 Aug 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
18 Dec 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
10 Nov 2008 | 363a | Return made up to 03/11/08; full list of members | |
28 Nov 2007 | 363a | Return made up to 03/11/07; full list of members | |
16 Nov 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
20 Nov 2006 | 363a | Return made up to 03/11/06; full list of members | |
01 Aug 2006 | AA | Total exemption small company accounts made up to 30 April 2006 | |
04 Jan 2006 | 363s |
Return made up to 03/11/05; full list of members
|
|
07 Dec 2005 | AA | Total exemption small company accounts made up to 30 April 2005 | |
05 Sep 2005 | 225 | Accounting reference date shortened from 30/11/05 to 30/04/05 | |
19 Jan 2005 | 88(2)R | Ad 03/11/04--------- £ si 999@1=999 £ ic 1/1000 | |
23 Nov 2004 | 288a | New director appointed | |
23 Nov 2004 | 288a | New secretary appointed | |
23 Nov 2004 | 288b | Secretary resigned | |
23 Nov 2004 | 288b | Director resigned | |
03 Nov 2004 | NEWINC | Incorporation |