ORIHUELA COSTA PROPERTY LIMITED
Status | ACTIVE |
Company No. | 07233344 |
Category | Private Limited Company |
Incorporated | 23 Apr 2010 |
Age | 14 years, 7 days |
Jurisdiction | England Wales |
SUMMARY
ORIHUELA COSTA PROPERTY LIMITED is an active private limited company with number 07233344. It was incorporated 14 years, 7 days ago, on 23 April 2010. The company address is Wincham House Wincham House, Congleton, CW12 4TR, Cheshire.
Company Fillings
Confirmation statement with no updates
Date: 06 Feb 2024
Action Date: 02 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-02
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-02
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Appoint person director company with name date
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Louise Parker
Appointment date: 2022-06-30
Documents
Termination director company with name termination date
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Damion Roach
Termination date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 02 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-02
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Notification of a person with significant control
Date: 24 Jan 2022
Action Date: 19 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-01-19
Psc name: Laura Earnshaw
Documents
Notification of a person with significant control
Date: 24 Jan 2022
Action Date: 19 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Helen Louise Parker
Notification date: 2022-01-19
Documents
Cessation of a person with significant control
Date: 19 Jan 2022
Action Date: 25 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Brian Earnshaw
Cessation date: 2019-11-25
Documents
Confirmation statement with updates
Date: 19 Jan 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-19
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Termination secretary company with name termination date
Date: 28 Jan 2021
Action Date: 04 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-01-04
Officer name: Wincham Accountants Limited
Documents
Appoint corporate secretary company with name date
Date: 28 Jan 2021
Action Date: 04 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Wincham Accountancy Limited
Appointment date: 2021-01-04
Documents
Confirmation statement with updates
Date: 27 Apr 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Termination director company with name termination date
Date: 16 Mar 2020
Action Date: 12 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wincham Accountants Limited
Termination date: 2020-03-12
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Appoint person director company with name date
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-17
Officer name: Mr Mark Damion Roach
Documents
Appoint corporate director company with name date
Date: 03 Dec 2019
Action Date: 26 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2019-11-26
Officer name: Wincham Accountants Limited
Documents
Termination director company with name termination date
Date: 03 Dec 2019
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Earnshaw
Termination date: 2019-11-25
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change person director company with change date
Date: 25 Apr 2017
Action Date: 23 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-23
Officer name: Brian Earnshaw
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 23 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-23
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 23 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-23
Documents
Change corporate secretary company with change date
Date: 29 Apr 2013
Action Date: 10 Dec 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-12-10
Officer name: Wincham Legal Limited
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 23 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-23
Documents
Appoint corporate secretary company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Wincham Legal Limited
Documents
Termination secretary company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Companies 4 U Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 23 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-23
Documents
Capital allotment shares
Date: 23 Sep 2010
Action Date: 23 Sep 2010
Category: Capital
Type: SH01
Capital : 217,610 GBP
Date: 2010-09-23
Documents
Termination director company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Roach
Documents
Appoint person director company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Brian Earnshaw
Documents
Some Companies
ALAN BOWDITCH CONSULTING LIMITED
9 ROKESBY CLOSE,KENT,DA16 3RR
Number: | 04850512 |
Status: | ACTIVE |
Category: | Private Limited Company |
675-677 WASHWOOD HEATH ROAD,BIRMINGHAM,B8 2LJ
Number: | 05755331 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDS UNIVERSAL HEATING LIMITED
PHOENIX HOUSE DIMMINSDALE,WILLENHALL,WV13 2BE
Number: | 08170267 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERITAS SAFETY SOLUTIONS LIMITED
18 WEST STATION YARD,MALDON,CM9 6TW
Number: | 11367609 |
Status: | ACTIVE |
Category: | Private Limited Company |
RYELANDS CARR BANK, STORTH,CUMBRIA,LA7 7JY
Number: | 04735799 |
Status: | ACTIVE |
Category: | Private Limited Company |
REVIEW OF ECONOMIC STUDIES LIMITED
46 HEDDON COURT AVENUE,BARNET,EN4 9NG
Number: | 02195283 |
Status: | ACTIVE |
Category: | Private Limited Company |