ORBITAL SHOPPING PARK SWINDON LIMITED
Company number 05489767
- Company Overview for ORBITAL SHOPPING PARK SWINDON LIMITED (05489767)
- Filing history for ORBITAL SHOPPING PARK SWINDON LIMITED (05489767)
- People for ORBITAL SHOPPING PARK SWINDON LIMITED (05489767)
- Charges for ORBITAL SHOPPING PARK SWINDON LIMITED (05489767)
- More for ORBITAL SHOPPING PARK SWINDON LIMITED (05489767)
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) |
---|---|---|---|
26 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with no updates | |
20 Apr 2017 | TM01 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 | |
22 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
02 Aug 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
|
|
14 Mar 2016 | AP01 | Appointment of Mr Charles John Middleton as a director on 22 February 2016 | |
01 Mar 2016 | AP01 | Appointment of Paul Stuart Macey as a director on 22 February 2016 | |
01 Mar 2016 | AP01 | Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 | |
02 Feb 2016 | TM01 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 | |
30 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
02 Jul 2015 | AUD | Auditor's resignation | |
23 Jun 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
19 Jun 2015 | AP04 | Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 | |
19 May 2015 | TM02 | Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 | |
19 May 2015 | TM01 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 | |
16 Apr 2015 | TM01 | Termination of appointment of John Roman Patrick Maddison as a director on 10 April 2015 | |
09 Feb 2015 | TM01 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 | |
06 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
24 Oct 2014 | CH01 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 | |
08 Oct 2014 | TM01 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 | |
08 Oct 2014 | AP01 | Appointment of John Roman Patrick Maddison as a director on 2 October 2014 | |
08 Aug 2014 | AP03 | Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 | |
08 Aug 2014 | AP01 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 | |
05 Aug 2014 | TM02 | Termination of appointment of Anthony Braine as a secretary on 31 July 2014 | |
04 Aug 2014 | TM01 | Termination of appointment of Anthony Braine as a director on 31 July 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|