- Company Overview for ORFORD SPACE LTD (08462003)
- Filing history for ORFORD SPACE LTD (08462003)
- People for ORFORD SPACE LTD (08462003)
- More for ORFORD SPACE LTD (08462003)
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 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Sep 2016 | AD01 | Registered office address changed from 4 Rigbys Court Norwich NR2 1NT to Burlington Buildings 7-13 Orford Place Norwich NR1 3RU on 30 September 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
02 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
09 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Apr 2014 | AP01 | Appointment of Mr Mark Andrew Merrywest as a director | |
02 Apr 2014 | AR01 | Annual return made up to 26 March 2014 with full list of shareholders | |
02 Apr 2014 | CH03 | Secretary's details changed for Mrs Lucy Jane Moore Fuller on 1 July 2013 | |
02 Apr 2014 | CH01 | Director's details changed for Mr Peter James Moore Fuller on 1 July 2013 | |
02 Apr 2014 | CH01 | Director's details changed for Mrs Lucy Jane Moore Fuller on 1 July 2013 | |
02 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
28 Jun 2013 | AD01 | Registered office address changed from Drayton Old Lodge 146 Drayton High Road Norwich Norfolk NR8 6AN England on 28 June 2013 | |
26 Mar 2013 | NEWINC |
Incorporation
|