ORTU FEDERATION LTD
Status | ACTIVE |
Company No. | 07660783 |
Category | |
Incorporated | 07 Jun 2011 |
Age | 12 years, 11 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
ORTU FEDERATION LTD is an active with number 07660783. It was incorporated 12 years, 11 months, 28 days ago, on 07 June 2011. The company address is Southend Road Southend Road, Stanford-le-hope, SS17 8JT.
Company Fillings
Termination secretary company with name termination date
Date: 24 Nov 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-08-31
Officer name: Des Shillingford
Documents
Appoint person secretary company with name date
Date: 24 Nov 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Claire Louise Vamplew
Appointment date: 2023-09-01
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Termination director company with name termination date
Date: 07 Jun 2023
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-01
Officer name: Steve Nash
Documents
Termination director company with name termination date
Date: 07 Jun 2023
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-01
Officer name: Carey Anne Jacobs
Documents
Termination director company with name termination date
Date: 07 Jun 2023
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alfie Harvey
Termination date: 2022-10-01
Documents
Termination director company with name termination date
Date: 07 Jun 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-31
Officer name: Sophina Asong
Documents
Accounts with accounts type full
Date: 30 Jan 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Second filing of director appointment with name
Date: 17 Oct 2022
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Dr Sophina Asong
Documents
Change person director company with change date
Date: 09 Aug 2022
Action Date: 09 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Sophina Asong
Change date: 2022-08-09
Documents
Termination director company with name termination date
Date: 15 Jul 2022
Action Date: 15 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-15
Officer name: Dominic Green
Documents
Termination director company with name termination date
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Leonard Edgar
Termination date: 2022-07-01
Documents
Termination director company with name termination date
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Grahame Burman
Termination date: 2022-07-01
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Accounts with accounts type full
Date: 07 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Appoint person director company with name date
Date: 24 Nov 2021
Action Date: 08 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-08
Officer name: Mr Grahame Burman
Documents
Appoint person director company with name date
Date: 24 Nov 2021
Action Date: 12 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-12
Officer name: Mr Alfie Harvey
Documents
Appoint person director company with name date
Date: 24 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Ian Frood
Appointment date: 2021-11-01
Documents
Termination director company with name termination date
Date: 24 Nov 2021
Action Date: 26 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robb Philip Harman
Termination date: 2020-02-26
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Accounts with accounts type full
Date: 03 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Accounts with accounts type full
Date: 27 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Appoint person director company with name date
Date: 24 Apr 2019
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dominic Green
Appointment date: 2019-04-23
Documents
Termination director company with name termination date
Date: 24 Apr 2019
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-23
Officer name: Tony Eatherton
Documents
Accounts with accounts type full
Date: 15 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Appoint person director company with name date
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-13
Officer name: Mr Tony Eatherton
Documents
Appoint person director company with name date
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-13
Officer name: Mr Phil Burr
Documents
Appoint person director company with name date
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Dale
Appointment date: 2018-06-13
Documents
Termination director company with name termination date
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-13
Officer name: Joanna Seymour
Documents
Accounts with accounts type full
Date: 18 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change person director company with change date
Date: 21 Nov 2017
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-21
Officer name: Mr Ross Philip Harman
Documents
Resolution
Date: 16 Aug 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 12 Jun 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-31
Officer name: Robert William Barr
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Accounts with accounts type small
Date: 12 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Appoint person director company with name date
Date: 18 Aug 2016
Action Date: 07 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ross Philip Harman
Appointment date: 2011-06-07
Documents
Termination director company with name termination date
Date: 18 Aug 2016
Action Date: 04 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-04
Officer name: Philomena Catherine Yeldham
Documents
Termination director company with name termination date
Date: 18 Aug 2016
Action Date: 04 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-04
Officer name: Christian Robert Georgiou
Documents
Termination director company with name termination date
Date: 18 Aug 2016
Action Date: 04 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Ann Feeney
Termination date: 2016-07-04
Documents
Termination director company with name termination date
Date: 18 Aug 2016
Action Date: 04 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lindsay Bayfield
Termination date: 2016-07-04
Documents
Appoint person director company with name date
Date: 18 Aug 2016
Action Date: 07 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Carey Anne Jacobs
Appointment date: 2011-06-07
Documents
Appoint person director company with name date
Date: 18 Aug 2016
Action Date: 07 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Leonard Edgar
Appointment date: 2011-06-07
Documents
Appoint person director company with name date
Date: 18 Aug 2016
Action Date: 07 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-06-07
Officer name: Mr Robert William Barr
Documents
Appoint person director company with name date
Date: 18 Aug 2016
Action Date: 07 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-06-07
Officer name: Mr Steve Nash
Documents
Termination director company with name termination date
Date: 18 Aug 2016
Action Date: 04 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Allinson
Termination date: 2016-07-04
Documents
Annual return company with made up date no member list
Date: 04 Jul 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Termination director company with name termination date
Date: 04 Jul 2016
Action Date: 04 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carey Anne Jacobs
Termination date: 2016-07-04
Documents
Termination director company with name termination date
Date: 04 Jul 2016
Action Date: 04 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-04
Officer name: Steven Nash
Documents
Termination director company with name termination date
Date: 04 Jul 2016
Action Date: 04 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-04
Officer name: Ross Philip Harman
Documents
Termination director company with name termination date
Date: 04 Jul 2016
Action Date: 04 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-04
Officer name: Robert William Barr
Documents
Termination director company with name termination date
Date: 04 Jul 2016
Action Date: 04 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Leonard Edgar
Termination date: 2016-07-04
Documents
Termination director company with name termination date
Date: 04 Jul 2016
Action Date: 04 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-04
Officer name: Robert William Barr
Documents
Accounts with accounts type full
Date: 14 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Resolution
Date: 04 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 04 Nov 2015
Category: Change-of-constitution
Type: CC04
Documents
Annual return company with made up date no member list
Date: 25 Jun 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Accounts with accounts type full
Date: 16 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 19 Jun 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Appoint person secretary company with name
Date: 07 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr. Des Shillingford
Documents
Accounts with accounts type full
Date: 03 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Certificate change of name company
Date: 09 Oct 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gable hall school\certificate issued on 09/10/13
Documents
Statement of companys objects
Date: 04 Oct 2013
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 02 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Miscellaneous
Date: 02 Oct 2013
Category: Miscellaneous
Type: MISC
Description: Form NE01
Documents
Annual return company with made up date no member list
Date: 23 Jul 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Termination secretary company
Date: 22 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Termination secretary company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Marshall
Documents
Termination director company with name
Date: 08 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Chapman
Documents
Accounts with accounts type full
Date: 27 Dec 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date no member list
Date: 18 Jun 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Appoint person secretary company with name
Date: 04 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Stephen Kenneth Marshall
Documents
Change account reference date company current extended
Date: 03 Apr 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2012-08-31
Documents
Appoint person director company with name
Date: 15 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Philomena Catherine Yeldham
Documents
Appoint person director company with name
Date: 15 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Sophina Asong
Documents
Appoint person director company with name
Date: 15 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Carey Anne Jacobs
Documents
Appoint person director company with name
Date: 15 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Allan Chapman
Documents
Appoint person director company with name
Date: 15 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christian Robert Georgiou
Documents
Appoint person director company with name
Date: 15 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Georgina Anne Clark
Documents
Appoint person director company with name
Date: 15 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sally Ann Feeney
Documents
Appoint person director company with name
Date: 15 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Allinson
Documents
Appoint person director company with name
Date: 15 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lindsay Bayfield
Documents
Appoint person director company with name
Date: 15 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanna Seymour
Documents
Some Companies
M J MACTAGEART - COULLABUS FARM 1985 PARTNERSHIP
COULLABUS FARM,ARGYLL,
Number: | SL000859 |
Status: | ACTIVE |
Category: | Limited Partnership |
MINISTRY OF PROMOTIONS LIMITED
110 VIGLEN HOUSE,WEMBLEY,HA0 1HD
Number: | 06981286 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ETON STREET,RICHMOND,TW9 1AG
Number: | 11280219 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER GROUND RENTS NO.1 LIMITED
UNIT 2 BEECH COURT,READING,RG10 0RU
Number: | 05329658 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 VICTORIA ROAD,LONDON,N4 3SH
Number: | 11145728 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRESCENT HOUSE,LEYLAND,PR25 2EB
Number: | 06693960 |
Status: | ACTIVE |
Category: | Private Limited Company |