THE ORIELS (MERTON PARK) RESIDENTS COMPANY LIMITED
Status | ACTIVE |
Company No. | 03281162 |
Category | Private Limited Company |
Incorporated | 20 Nov 1996 |
Age | 27 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
THE ORIELS (MERTON PARK) RESIDENTS COMPANY LIMITED is an active private limited company with number 03281162. It was incorporated 27 years, 6 months, 19 days ago, on 20 November 1996. The company address is 2 Castle Business Village 2 Castle Business Village, Hampton, TW12 2BX, Middlesex.
Company Fillings
Confirmation statement with no updates
Date: 28 Nov 2023
Action Date: 20 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-20
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2022
Action Date: 20 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-20
Documents
Change person director company with change date
Date: 27 Oct 2022
Action Date: 27 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Karthik Somasundaram
Change date: 2022-10-27
Documents
Change person director company with change date
Date: 27 Oct 2022
Action Date: 27 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-27
Officer name: Jason Kable
Documents
Change person director company with change date
Date: 27 Oct 2022
Action Date: 27 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Karen Entwistle
Change date: 2022-10-27
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 26 Nov 2020
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-13
Officer name: William Joseph Cassar
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 21 Nov 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 10 Jul 2017
Action Date: 29 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William Joseph Cassar
Appointment date: 2017-06-29
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 17 Mar 2015
Action Date: 18 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-18
Officer name: Miss Karen Entwistle
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 20 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-20
Documents
Appoint person director company with name
Date: 20 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Karthik Somasundaram
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 18 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Entwistle
Documents
Termination secretary company with name
Date: 18 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Entwistle
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2011
Action Date: 20 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-20
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2010
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Move registers to registered office company
Date: 22 Nov 2010
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 13 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Kusle
Documents
Termination director company with name
Date: 20 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Kusle
Documents
Termination director company with name
Date: 14 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Kusle
Documents
Termination director company with name
Date: 14 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Barrow
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2009
Action Date: 20 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-20
Documents
Move registers to sail company
Date: 23 Nov 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-20
Officer name: Jason Kable
Documents
Change person secretary company with change date
Date: 23 Nov 2009
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Karen Entwistle
Change date: 2009-11-20
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-20
Officer name: Jason Kusle
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-20
Officer name: Mr Richard Barrow
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karen Entwistle
Change date: 2009-11-20
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed jason kable
Documents
Legacy
Date: 20 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/07; full list of members
Documents
Legacy
Date: 28 Nov 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 02/06/07 from: 29-39 london road, twickenham, middlesex, TW1 3SZ
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 05 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/02; full list of members
Documents
Accounts with accounts type full
Date: 20 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 16 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/01; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 29 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/00; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 22 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/99; full list of members
Documents
Accounts with accounts type full
Date: 10 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 15 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/98; change of members
Documents
Resolution
Date: 18 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 23/09/98 from: 76 bridge road hampton court, east molesey, surrey KT8 9HF
Documents
Accounts with accounts type full
Date: 26 Aug 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 15 Jun 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/97; full list of members
Documents
Legacy
Date: 02 Sep 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/97 to 31/12/97
Documents
Legacy
Date: 02 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BRITANNIA HOUSE,GREAT YARMOUTH,NR30 1HP
Number: | 10478754 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 PARK FARM,LEICESTER,LE7 9YE
Number: | 05526102 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 MULBERRY WALK,LONDON,SW3 6DZ
Number: | 10745487 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4 THE CLOCK HOUSE,HODDESDON,EN11 8LA
Number: | 11760741 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MARGARET ROAD,ROMFORD,RM2 5SH
Number: | 11826785 |
Status: | ACTIVE |
Category: | Private Limited Company |
CACI HOUSE UNIT-9, SPRING VILLA PARK,EDGWARE,HA8 7EB
Number: | 09620880 |
Status: | ACTIVE |
Category: | Private Limited Company |