Advanced company searchLink opens in new window

ORBIT HOMES (2020) LIMITED

Company number 06950748

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)
24 Oct 2016 MR01 Registration of charge 069507480022, created on 7 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
10 Oct 2016 MR01 Registration of charge 069507480020, created on 30 September 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
23 Sep 2016 MR01 Registration of charge 069507480019, created on 23 September 2016
21 Jul 2016 MR01 Registration of charge 069507480018, created on 14 July 2016
11 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
13 May 2016 MR01 Registration of charge 069507480017, created on 9 May 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
01 Apr 2016 MR01 Registration of charge 069507480016, created on 29 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
15 Jan 2016 AP01 Appointment of Miss Wendy Elizabeth Colgrave as a director on 1 November 2015
12 Jan 2016 AUD Auditor's resignation
15 Dec 2015 AUD Auditor's resignation
15 Dec 2015 AA Full accounts made up to 31 March 2015
23 Nov 2015 AP01 Appointment of Miss Shirley Watson as a director on 1 November 2015
23 Nov 2015 TM01 Termination of appointment of Devendra Gandhi as a director on 13 October 2015
23 Nov 2015 TM01 Termination of appointment of Neil Topping as a director on 13 October 2015
13 Jul 2015 MR01 Registration of charge 069507480015, created on 8 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
07 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 34,000,001
14 May 2015 MR01 Registration of charge 069507480013, created on 6 May 2015
14 May 2015 MR01 Registration of charge 069507480014, created on 6 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
16 Mar 2015 MR01 Registration of charge 069507480012, created on 2 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
21 Feb 2015 MR01 Registration of charge 069507480011, created on 13 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
09 Feb 2015 CH03 Secretary's details changed for Richard Wright on 9 February 2015
09 Feb 2015 CH01 Director's details changed for Professor Anthony Derek Howell Crook on 9 February 2015
06 Nov 2014 MR01 Registration of charge 069507480009, created on 31 October 2014
06 Nov 2014 MR01 Registration of charge 069507480010, created on 31 October 2014
24 Oct 2014 SH01 Statement of capital following an allotment of shares on 24 October 2014
  • GBP 22,000,001