- Company Overview for ORYX PROPERTY HOLDINGS LIMITED (09404829)
- Filing history for ORYX PROPERTY HOLDINGS LIMITED (09404829)
- People for ORYX PROPERTY HOLDINGS LIMITED (09404829)
- Charges for ORYX PROPERTY HOLDINGS LIMITED (09404829)
- More for ORYX PROPERTY HOLDINGS LIMITED (09404829)
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) |
---|---|---|---|
25 Jan 2019 | PSC04 | Change of details for a person with significant control | |
25 Jan 2019 | PSC04 | Change of details for a person with significant control | |
24 Jan 2019 | CH01 | Director's details changed for Mr Andrew Martin Jones on 24 January 2019 | |
24 Jan 2019 | PSC01 | Notification of Kerry Burns as a person with significant control on 1 December 2018 | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 January 2018 | |
07 Dec 2018 | AP01 | Appointment of Ms Kerry Burns as a director on 1 December 2018 | |
06 Dec 2018 | TM01 | Termination of appointment of Mark David Rees as a director on 1 December 2018 | |
25 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2018 | CONNOT | Change of name notice | |
17 Oct 2018 | AD01 | Registered office address changed from Unit G Copse Walk Cardiff Gate Business Park, Pontprennau Cardiff CF23 8RB Wales to 38 Cathedral Road Cardiff CF11 9LL on 17 October 2018 | |
24 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2018 | AA | Accounts for a dormant company made up to 31 January 2017 | |
23 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
17 Mar 2017 | AD01 | Registered office address changed from Insight Law Llp the Maltings East Tyndall Street Cardiff CF24 5EZ United Kingdom to Unit G Copse Walk Cardiff Gate Business Park, Pontprennau Cardiff CF23 8RB on 17 March 2017 | |
21 Nov 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
10 Feb 2016 | TM01 | Termination of appointment of Paul Lloyd Jones as a director on 8 February 2016 | |
10 Feb 2016 | AP01 | Appointment of Mr Mark David Rees as a director on 8 February 2016 | |
10 Feb 2016 | AP01 | Appointment of Mr Andrew Martin Jones as a director on 8 February 2016 | |
26 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-26
|