ORBIS HOMES LTD
Status | ACTIVE |
Company No. | 08073655 |
Category | Private Limited Company |
Incorporated | 17 May 2012 |
Age | 12 years, 13 days |
Jurisdiction | England Wales |
SUMMARY
ORBIS HOMES LTD is an active private limited company with number 08073655. It was incorporated 12 years, 13 days ago, on 17 May 2012. The company address is 176 Monton Road 176 Monton Road, Manchester, M30 9GA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-12
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2023
Action Date: 02 Mar 2023
Category: Address
Type: AD01
Old address: 4 Rocky Lane Heswall Wirral CH60 0BY
New address: 176 Monton Road Monton Manchester M30 9GA
Change date: 2023-03-02
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 22 Oct 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Change to a person with significant control
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-08-16
Psc name: Rene Eeuwijk (Uk) Limited
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Appoint person director company with name date
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Colinda Hendrika Wilhelminn Nicolaja Van De Wetering
Appointment date: 2018-10-10
Documents
Accounts with accounts type dormant
Date: 26 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Accounts with accounts type dormant
Date: 24 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change person director company with change date
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr René Marcel Eeuwijk
Change date: 2016-12-21
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Termination director company with name termination date
Date: 29 Jan 2016
Action Date: 28 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-28
Officer name: Marc Janssen
Documents
Accounts with accounts type dormant
Date: 18 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Accounts with accounts type dormant
Date: 09 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Change person director company with change date
Date: 30 May 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr René Marcel Eeuwijk
Change date: 2014-05-01
Documents
Change registered office address company with date old address
Date: 29 May 2014
Action Date: 29 May 2014
Category: Address
Type: AD01
Old address: 16 Devonshire Park Road Davenport Stockport Cheshire SK2 6JW England
Change date: 2014-05-29
Documents
Termination director company with name
Date: 28 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Platt
Documents
Termination director company with name
Date: 28 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Aspinall
Documents
Accounts with accounts type dormant
Date: 11 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Second filing of form with form type made up date
Date: 02 Aug 2013
Action Date: 17 May 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2013-05-17
Documents
Capital allotment shares
Date: 26 Jun 2013
Action Date: 09 Aug 2012
Category: Capital
Type: SH01
Date: 2012-08-09
Capital : 28 GBP
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Change registered office address company with date old address
Date: 20 Nov 2012
Action Date: 20 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-20
Old address: , 1 Totnes Avenue, Bramhall, Stockport, SK7 3PH, England
Documents
Capital allotment shares
Date: 09 Aug 2012
Action Date: 01 Aug 2012
Category: Capital
Type: SH01
Date: 2012-08-01
Capital : 28 GBP
Documents
Appoint person director company with name
Date: 09 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marc Janssen
Documents
Termination director company with name
Date: 09 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Briggs
Documents
Termination director company with name
Date: 09 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henrik Leimand
Documents
Termination director company with name
Date: 09 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Bennett
Documents
Some Companies
GOOD HAIR DAYS STAMFORD LIMITED
1 ALEXANDER ROAD,STAMFORD,PE9 1QR
Number: | 10219063 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11893388 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESOURCE RECYCLING SOLUTIONS LIMITED
IRON HOUSE FARM,PRESTON,PR3 6BP
Number: | 08296783 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LYMINGE GARDENS,LONDON,SW18 3JS
Number: | 06712591 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CHEPSTOW RISE,CROYDON,CR0 5LX
Number: | 07903744 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 HIGH STREET EAST,DERBYSHIRE,SK13 8DA
Number: | 06009671 |
Status: | ACTIVE |
Category: | Private Limited Company |