- Company Overview for ORBIS PARCS LIMITED (06058040)
- Filing history for ORBIS PARCS LIMITED (06058040)
- People for ORBIS PARCS LIMITED (06058040)
- Charges for ORBIS PARCS LIMITED (06058040)
- More for ORBIS PARCS LIMITED (06058040)
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) |
---|---|---|---|
06 Jul 2019 | MR04 | Satisfaction of charge 060580400003 in full | |
18 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
25 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
28 Feb 2017 | MR01 | Registration of charge 060580400003, created on 17 February 2017 | |
21 Feb 2017 | MR01 | Registration of charge 060580400002, created on 17 February 2017 | |
17 Feb 2017 | MR01 | Registration of charge 060580400001, created on 1 February 2017 | |
21 Dec 2016 | CH01 | Director's details changed for Mr Rene Eeuwijk on 21 December 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
29 Jan 2016 | TM01 | Termination of appointment of Marc Janssen as a director on 28 September 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
29 May 2014 | AD01 | Registered office address changed from 176 Monton Road, Monton, Eccles Manchester Lancashire M30 9GA on 29 May 2014 | |
28 May 2014 | TM01 | Termination of appointment of Steven Aspinall as a director | |
28 May 2014 | TM01 | Termination of appointment of Alan Platt as a director | |
29 Jan 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
22 Nov 2013 | AP01 | Appointment of Mr Rene Eeuwijk as a director | |
22 Nov 2013 | TM02 | Termination of appointment of Caroline Platt as a secretary | |
22 Nov 2013 | AP01 | Appointment of Mr Marc Janssen as a director | |
22 Nov 2013 | TM01 | Termination of appointment of Catherine Holland as a director | |
28 Oct 2013 | CERTNM |
Company name changed property investment deals LIMITED\certificate issued on 28/10/13
|