ORTON ROAD APARTMENTS MANAGEMENT COMPANY LIMITED

Unit F Whiteacres Unit F Whiteacres, Whetstone, LE8 6ZG, Leicestershire, England
StatusACTIVE
Company No.06373520
Category
Incorporated17 Sep 2007
Age16 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

ORTON ROAD APARTMENTS MANAGEMENT COMPANY LIMITED is an active with number 06373520. It was incorporated 16 years, 9 months, 21 days ago, on 17 September 2007. The company address is Unit F Whiteacres Unit F Whiteacres, Whetstone, LE8 6ZG, Leicestershire, England.



Company Fillings

Accounts with accounts type dormant

Date: 03 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-07

Old address: 11 Little Park Farm Road Fareham PO15 5SN United Kingdom

New address: Unit F Whiteacres Cambridge Road Whetstone Leicestershire LE8 6ZG

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sdl Estate Management Limited T/a Alexander Faulkner

Termination date: 2019-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cpbigwood Management Llp

Termination date: 2018-02-27

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sdl Estate Management Limited T/a Alexander Faulkner

Appointment date: 2018-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-27

Old address: 45 Summer Row Birmingham West Midlands B3 1JJ

New address: 11 Little Park Farm Road Fareham PO15 5SN

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Oct 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Sep 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cpbigwood Management Llp

Documents

View document PDF

Termination secretary company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ivan Lloyd

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Sep 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Dec 2012

Action Date: 14 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-14

Old address: C/O Lloyd Property Management Brooklyn House No. 44 Brook Street Shepshed Loughborough Leicestershire LE12 9RG United Kingdom

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Sep 2012

Action Date: 17 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-17

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ivan Lloyd

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2012

Action Date: 14 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-14

Officer name: Sonia Chawla Barnes

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jul 2012

Action Date: 14 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-14

Old address: Hsp Tax Whiteacres Cambridge Road Whetstone Leicestershire LE8 6ZG

Documents

View document PDF

Termination secretary company with name

Date: 14 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Ley

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Edward Ley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Sep 2011

Action Date: 17 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-17

Documents

View document PDF

Annual return company with made up date

Date: 20 Sep 2011

Action Date: 17 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-17

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Charles Edward Ley

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2011

Action Date: 20 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-20

Old address: , Fyrecourt Limited, 341 St Saviours Road, Leicester, Leicestershire, LE5 4HH

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination secretary company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Ley

Documents

View document PDF

Termination director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Ley

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Edward Ley

Documents

View document PDF

Appoint person secretary company with name

Date: 06 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Charles Edward Ley

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sonia Chawla Barnes

Documents

View document PDF

Termination director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anil Hindocha

Documents

View document PDF

Termination secretary company with name

Date: 06 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dhuman Singh

Documents

View document PDF

Gazette notice compulsary

Date: 26 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2010

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Annual return company with made up date

Date: 21 Jun 2010

Action Date: 17 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-17

Documents

View document PDF

Annual return company with made up date

Date: 21 Jun 2010

Action Date: 17 Sep 2008

Category: Annual-return

Type: AR01

Made up date: 2008-09-17

Documents

View document PDF

Administrative restoration company

Date: 15 Jun 2010

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 05 May 2009

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 20 Jan 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 17 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

40,000 SKIES LTD

46 CHURCH ROAD,MANCHESTER,M22 4NW

Number:07199627
Status:ACTIVE
Category:Private Limited Company

AGPO LIMITED

128 MALVERN ROAD,CAMBRIDGE,CB1 9LH

Number:06706096
Status:ACTIVE
Category:Private Limited Company

JPRC LTD

14 MAGNOLIA DRIVE,LEYLAND,PR25 5SF

Number:09252136
Status:ACTIVE
Category:Private Limited Company

STONEHOUSE BUILDING CONTRACTORS LIMITED

1 WIDMORE COTTAGES CHURCH ROAD,SEVENOAKS,TN14 7HQ

Number:10585561
Status:ACTIVE
Category:Private Limited Company

STUDIO 44 (PLYMOUTH) LTD

BARBICAN HOUSE,PLYMOUTH,PL1 2NA

Number:10559795
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THIS IS US MEDIA LTD

59 HIGHER WESTONFIELDS,TOTNES,TQ9 5RA

Number:11648013
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source