ORIEL VIEW RESIDENTS MANAGEMENT COMPANY LIMITED

Ground Solutions Uk Limited A5 Optimum Business Park Ground Solutions Uk Limited A5 Optimum Business Park, Swadlincote, DE11 0WT, England
StatusACTIVE
Company No.11532413
Category
Incorporated22 Aug 2018
Age5 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

ORIEL VIEW RESIDENTS MANAGEMENT COMPANY LIMITED is an active with number 11532413. It was incorporated 5 years, 9 months, 14 days ago, on 22 August 2018. The company address is Ground Solutions Uk Limited A5 Optimum Business Park Ground Solutions Uk Limited A5 Optimum Business Park, Swadlincote, DE11 0WT, England.



Company Fillings

Change account reference date company current extended

Date: 05 Oct 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2023-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-04

Officer name: Mr Stuart Jason Moyle

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 25 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-25

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2023

Action Date: 11 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Walsall Housing Group Limited

Notification date: 2023-08-11

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2023

Action Date: 11 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-11

Psc name: Lovell Director Limited

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-11

Officer name: John Peter Dent

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-08-11

Officer name: Gateley Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lovell Director Limited

Termination date: 2023-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-11

Officer name: Michael Robert Pett

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ground Solutions Uk Limited

Appointment date: 2023-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-11

Officer name: Victoria Door

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-11

Officer name: Martin John Tunstall

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Phillips

Appointment date: 2023-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Paul Grimes

Appointment date: 2023-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-11

Officer name: Lorna Ann Green

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Address

Type: AD01

Old address: One Eleven Edmund Street Birmingham B3 2HJ United Kingdom

New address: Ground Solutions Uk Limited a5 Optimum Business Park Optimum Road Swadlincote DE11 0WT

Change date: 2023-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Robert Pett

Appointment date: 2021-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-16

Officer name: David Edward Gough

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Incorporation company

Date: 22 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA CLAYGATE LTD

144 STANLEY ROAD,TEDDINGTON,TW11 8UA

Number:09361434
Status:ACTIVE
Category:Private Limited Company

CONSTRUCTION 57 LIMITED

101 DUNFERMLINE ROAD,COWDENBEATH,KY4 8AR

Number:SC609404
Status:ACTIVE
Category:Private Limited Company

CUPARA CONSULTING LTD

SATAGO COTTAGE,CROYDON,CR2 6AL

Number:08544837
Status:LIQUIDATION
Category:Private Limited Company

J.P. MORGAN CAPITAL FINANCING LIMITED

25 BANK STREET,LONDON,E14 5JP

Number:02290621
Status:ACTIVE
Category:Private Limited Company

LOUKEL LTD

83B RYE HILL PARK,LONDON,SE15 3JS

Number:11330657
Status:ACTIVE
Category:Private Limited Company

NEE INVESTMENTS LTD

VYMAN HOUSE,HARROW,HA1 1BQ

Number:10110821
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