- Company Overview for ORBIT HOMES (2020) LIMITED (06950748)
- Filing history for ORBIT HOMES (2020) LIMITED (06950748)
- People for ORBIT HOMES (2020) LIMITED (06950748)
- Charges for ORBIT HOMES (2020) LIMITED (06950748)
- More for ORBIT HOMES (2020) LIMITED (06950748)
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
|
|
10 Oct 2016 | MR01 |
Registration of charge 069507480020, created on 30 September 2016
|
|
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
|
|
01 Apr 2016 | MR01 |
Registration of charge 069507480016, created on 29 March 2016
|
|
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
|
|
07 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
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
|
|
16 Mar 2015 | MR01 |
Registration of charge 069507480012, created on 2 March 2015
|
|
21 Feb 2015 | MR01 |
Registration of charge 069507480011, created on 13 February 2015
|
|
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
|