Advanced company searchLink opens in new window

ORBIS PARCS LIMITED

Company number 06058040

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-10-24
  • NM01 ‐ Change of name by resolution