ORIEL HOUSE (GORING) MANAGEMENT COMPANY LIMITED

4 Reading Road 4 Reading Road, Reading, RG8 7LY, Berkshire
StatusACTIVE
Company No.05024122
CategoryPrivate Limited Company
Incorporated23 Jan 2004
Age20 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

ORIEL HOUSE (GORING) MANAGEMENT COMPANY LIMITED is an active private limited company with number 05024122. It was incorporated 20 years, 4 months, 24 days ago, on 23 January 2004. The company address is 4 Reading Road 4 Reading Road, Reading, RG8 7LY, Berkshire.



Company Fillings

Termination director company with name termination date

Date: 17 May 2024

Action Date: 17 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thelma Mary Wilson

Termination date: 2024-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2021

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Rowena Collins

Appointment date: 2020-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2021

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Melvyn Collins

Appointment date: 2020-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-17

Officer name: Steven Daniel Dingsdale

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Louise Margaret Harper

Change date: 2017-01-24

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-06

Officer name: Louise Margaret Harper

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-28

Officer name: Louise Margaret Harper

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-05

Officer name: Mr John William Harper

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thelma Mary Wilson

Change date: 2015-09-11

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2015

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Louise Margaret Harper

Change date: 2015-08-27

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2015

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-27

Officer name: Mr John William Harper

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Daniel Dingsdale

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin John Audley

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Termination secretary company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neville Stewart

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-23

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John William Harper

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Louise Maragret Harper

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 23 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Woolley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2011

Action Date: 23 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-23

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norina Ferry

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2010

Action Date: 23 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Feb 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Mar 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 04/01/07 from: oriel flats thames road guring on thames oxfordshire RG8 9AH

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 04/07/05 from: odeon house 146 college road harrow HA1 1BH

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 24/02/05 from: odeon house 146 college road harrow middlesex HA1 1BH

Documents

View document PDF

Accounts with made up date

Date: 24 Feb 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 23/01/04--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 23 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BONNYLEN LIMITED

19 OCTAVIA CLOSE,MITCHAM,CR4 4BY

Number:09377660
Status:ACTIVE
Category:Private Limited Company
Number:10646501
Status:ACTIVE
Category:Private Limited Company

M A PARTITIONS LTD

27 STRAID ROAD,,BT47 4EY

Number:NI072612
Status:LIQUIDATION
Category:Private Limited Company

P C T PARTNERSHIP LIMITED

4 GLENORCHY TERRACE,EDINBURGH,EH9 2DQ

Number:SC236643
Status:ACTIVE
Category:Private Limited Company

STEVEN ASPINALL SERVICES LIMITED

3 BRIARLY,WIGAN,WN6 0BY

Number:07147978
Status:ACTIVE
Category:Private Limited Company

TEPE KEBAB LTD

6 UXBRIDGE ROAD,UXBRIDGE,UB10 0PE

Number:11303755
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