- Company Overview for ORCA PROPERTY LETTINGS LTD (13040927)
- Filing history for ORCA PROPERTY LETTINGS LTD (13040927)
- People for ORCA PROPERTY LETTINGS LTD (13040927)
- Charges for ORCA PROPERTY LETTINGS LTD (13040927)
- More for ORCA PROPERTY LETTINGS LTD (13040927)
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) |
---|---|---|---|
28 Nov 2024 | CS01 | Confirmation statement made on 23 November 2024 with updates | |
22 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 23 November 2023 with updates | |
30 Jul 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 23 November 2022 with updates | |
20 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 23 November 2021 with updates | |
22 Nov 2021 | AD01 | Registered office address changed from Stonecross, Trumpington High Street Cambridge CB2 9SU United Kingdom to 1 the Spiert Stone Aylesbury HP17 8NJ on 22 November 2021 | |
01 Oct 2021 | MR04 | Satisfaction of charge 130409270001 in full | |
01 Oct 2021 | MR01 | Registration of charge 130409270002, created on 30 September 2021 | |
28 Sep 2021 | CH01 | Director's details changed for Ms Marketa Oherova on 28 September 2021 | |
28 Sep 2021 | PSC04 | Change of details for Ms Marketa Oherova as a person with significant control on 28 September 2021 | |
28 Sep 2021 | PSC04 | Change of details for Mr Jon Paul Careless as a person with significant control on 28 September 2021 | |
28 Sep 2021 | CH01 | Director's details changed for Mr Jon Paul Careless on 28 September 2021 | |
19 Feb 2021 | CH01 | Director's details changed for Mr Jon Paul Careless on 19 February 2021 | |
19 Feb 2021 | PSC04 | Change of details for Mr Jon Paul Careless as a person with significant control on 19 February 2021 | |
18 Feb 2021 | AD01 | Registered office address changed from Stonecross High Street Trumpington Cambridge CB2 9SU United Kingdom to Stonecross, Trumpington High Street Cambridge CB2 9SU on 18 February 2021 | |
08 Feb 2021 | AD01 | Registered office address changed from Heydon Lodge, Flint Cross Newmarket Road Heydon Royston SG8 7PN United Kingdom to Stonecross High Street Trumpington Cambridge CB2 9SU on 8 February 2021 | |
23 Dec 2020 | MR01 | Registration of charge 130409270001, created on 23 December 2020 | |
24 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-24
|