Advanced company searchLink opens in new window

ORIEL CARE HOME LIMITED

Company number 05277164

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)
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
  • 363(287) ‐ Registered office changed on 04/01/06
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