ORBIS HOMES LTD

176 Monton Road 176 Monton Road, Manchester, M30 9GA, England
StatusACTIVE
Company No.08073655
CategoryPrivate Limited Company
Incorporated17 May 2012
Age12 years, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 28 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Platt

Documents

View document PDF

Termination director company with name

Date: 28 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Aspinall

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 26 Jun 2013

Action Date: 09 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-09

Capital : 28 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 09 Aug 2012

Action Date: 01 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-01

Capital : 28 GBP

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Janssen

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Briggs

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henrik Leimand

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Bennett

Documents

View document PDF

Incorporation company

Date: 17 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOOD HAIR DAYS STAMFORD LIMITED

1 ALEXANDER ROAD,STAMFORD,PE9 1QR

Number:10219063
Status:ACTIVE
Category:Private Limited Company

ISO CONEXION LTD

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

SAVI DESIGN ASSOCIATES LTD

5 LYMINGE GARDENS,LONDON,SW18 3JS

Number:06712591
Status:ACTIVE
Category:Private Limited Company

SMALDON LIMITED

15 CHEPSTOW RISE,CROYDON,CR0 5LX

Number:07903744
Status:ACTIVE
Category:Private Limited Company

SWIFT DEVELOPMENT NW LIMITED

13 HIGH STREET EAST,DERBYSHIRE,SK13 8DA

Number:06009671
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