- Company Overview for ORC PROPERTIES LIMITED (05979794)
- Filing history for ORC PROPERTIES LIMITED (05979794)
- People for ORC PROPERTIES LIMITED (05979794)
- Charges for ORC PROPERTIES LIMITED (05979794)
- More for ORC PROPERTIES LIMITED (05979794)
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) |
---|---|---|---|
27 Oct 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
10 Mar 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
08 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Oct 2009 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
26 Oct 2009 | CH01 | Director's details changed for Lee Randle on 1 October 2009 | |
26 Oct 2009 | CH01 | Director's details changed for Andrew Dean Kelly on 1 October 2009 | |
26 Oct 2009 | CH01 | Director's details changed for Ben Desmond Harvey on 1 October 2009 | |
26 Oct 2009 | CH01 | Director's details changed for Mathew Green on 1 October 2009 | |
26 Oct 2009 | CH01 | Director's details changed for Jonathan Spencer Jones on 1 October 2009 | |
08 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
27 Oct 2008 | 363a | Return made up to 26/10/08; full list of members | |
28 Aug 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
06 May 2008 | 395 |
Duplicate mortgage certificatecharge no:3
|
|
01 May 2008 | 395 |
Duplicate mortgage certificatecharge no:3
|
|
28 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
01 Dec 2007 | 287 | Registered office changed on 01/12/07 from: the corn exchange mason & partners LTD the corn exchange brunswick st, liverpool merseyside L2 0PJ | |
22 Nov 2007 | 225 | Accounting reference date extended from 31/03/07 to 31/12/07 | |
30 Oct 2007 | 363a | Return made up to 26/10/07; full list of members | |
30 Oct 2007 | 287 | Registered office changed on 30/10/07 from: mason & partners LIMITED the corn exchange brunswick street liverpool merseyside L2 7TP | |
17 Mar 2007 | 395 | Particulars of mortgage/charge | |
20 Feb 2007 | 395 | Particulars of mortgage/charge | |
06 Jan 2007 | 88(2)R | Ad 13/12/06--------- £ si 99@1=99 £ ic 1/100 |