ORIEL COLLECTIONS LIMITED

04807044
3 MANCHESTER PARK TEWKESBURY ROAD CHELTENHAM GLOUCESTERSHIRE GL51 9EJ

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 9 Buy now
26 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2024 resolution Resolution 3 Buy now
26 Mar 2024 incorporation Memorandum Articles 17 Buy now
23 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jun 2023 accounts Annual Accounts 10 Buy now
14 Sep 2022 accounts Annual Accounts 10 Buy now
29 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Aug 2021 accounts Annual Accounts 10 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Aug 2020 accounts Annual Accounts 9 Buy now
03 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
16 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
09 Aug 2019 mortgage Registration of a charge 20 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 May 2019 accounts Annual Accounts 11 Buy now
23 Jan 2019 officers Change of particulars for secretary (Mrs Claire Amanda Jackson) 1 Buy now
23 Jan 2019 officers Change of particulars for director (Mrs Claire Amanda Jackson) 2 Buy now
23 Jan 2019 officers Change of particulars for director (Mr Christopher Robert Vicary) 2 Buy now
14 Jan 2019 officers Change of particulars for director (Mr Christopher Robert Vicary) 2 Buy now
14 Jan 2019 officers Change of particulars for secretary (Mrs Claire Amanda Jackson) 1 Buy now
14 Jan 2019 officers Change of particulars for director (Mrs Claire Amanda Jackson) 2 Buy now
19 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Aug 2018 accounts Annual Accounts 10 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 May 2018 mortgage Registration of a charge 9 Buy now
10 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
03 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
01 Sep 2017 officers Change of particulars for director (Mr Christopher Robert Vicary) 2 Buy now
01 Sep 2017 officers Change of particulars for secretary (Mrs Claire Amanda Jackson) 1 Buy now
01 Sep 2017 officers Change of particulars for director (Mrs Claire Amanda Jackson) 2 Buy now
11 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Apr 2017 accounts Annual Accounts 9 Buy now
21 Dec 2016 mortgage Registration of a charge 5 Buy now
30 Aug 2016 accounts Annual Accounts 8 Buy now
04 Jul 2016 annual-return Annual Return 6 Buy now
02 Mar 2016 officers Termination of appointment of director (Gary David Norris) 1 Buy now
15 Dec 2015 officers Appointment of secretary (Mrs Claire Amanda Jackson) 2 Buy now
15 Dec 2015 officers Termination of appointment of secretary (Brian Pursey) 1 Buy now
15 Dec 2015 officers Termination of appointment of director (Brian Patrick Pursey) 1 Buy now
06 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Nov 2015 officers Appointment of director (Mrs Claire Amanda Jackson) 2 Buy now
09 Oct 2015 accounts Annual Accounts 6 Buy now
14 Jul 2015 annual-return Annual Return 4 Buy now
04 Jun 2015 mortgage Statement of satisfaction of a charge 1 Buy now
07 May 2015 officers Appointment of secretary (Mr Brian Pursey) 2 Buy now
07 May 2015 officers Termination of appointment of secretary (Claire Amanda Jackson) 1 Buy now
27 Jan 2015 officers Termination of appointment of director (Vince Bull) 1 Buy now
03 Jul 2014 annual-return Annual Return 5 Buy now
29 Apr 2014 accounts Annual Accounts 16 Buy now
26 Feb 2014 officers Change of particulars for director (Mr Gary Horris) 2 Buy now
14 Feb 2014 officers Appointment of director (Mr Vince Bull) 2 Buy now
14 Feb 2014 officers Appointment of director (Mr Chris Vicary) 2 Buy now
14 Feb 2014 officers Appointment of director (Mr Gary Horris) 2 Buy now
05 Aug 2013 officers Termination of appointment of director (Adrian Stalley) 1 Buy now
26 Jun 2013 annual-return Annual Return 4 Buy now
31 May 2013 mortgage Registration of a charge 20 Buy now
07 May 2013 accounts Annual Accounts 17 Buy now
19 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Apr 2013 officers Appointment of secretary (Mrs Claire Amanda Jackson) 1 Buy now
16 Apr 2013 officers Termination of appointment of secretary (Oriel Accounting Limited) 1 Buy now
14 Mar 2013 mortgage Particulars of a mortgage or charge 6 Buy now
05 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
26 Jun 2012 annual-return Annual Return 4 Buy now
01 Jun 2012 accounts Annual Accounts 7 Buy now
23 Jun 2011 annual-return Annual Return 4 Buy now
06 Apr 2011 accounts Annual Accounts 8 Buy now
25 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Jun 2010 annual-return Annual Return 5 Buy now
24 Jun 2010 officers Change of particulars for corporate secretary (Oriel Accounting Limited) 2 Buy now
24 Jun 2010 officers Change of particulars for director (Mr Adrian Stalley) 2 Buy now
24 Jun 2010 officers Change of particulars for director (Mr Brian Patrick Pursey) 2 Buy now
01 Jun 2010 accounts Annual Accounts 10 Buy now
22 Dec 2009 officers Termination of appointment of director (Susan Copley) 1 Buy now
03 Aug 2009 annual-return Return made up to 23/06/09; full list of members 4 Buy now
18 May 2009 accounts Annual Accounts 8 Buy now
23 Mar 2009 officers Secretary appointed oriel accounting LIMITED 1 Buy now
23 Mar 2009 officers Appointment terminated secretary oriel collections LIMITED 1 Buy now
28 Jul 2008 accounts Annual Accounts 8 Buy now
07 Jul 2008 officers Secretary appointed oriel collections LIMITED 1 Buy now
04 Jul 2008 officers Appointment terminated secretary patricia mitchell 1 Buy now
27 Jun 2008 annual-return Return made up to 23/06/08; full list of members 4 Buy now
29 May 2008 officers Director's change of particulars / adrian stalley / 29/05/2008 1 Buy now
29 May 2008 officers Secretary's change of particulars / patricia mitchell / 29/05/2008 2 Buy now
17 Sep 2007 accounts Annual Accounts 7 Buy now
25 Jun 2007 annual-return Return made up to 23/06/07; full list of members 2 Buy now
25 Jun 2007 officers Secretary resigned 1 Buy now
05 Nov 2006 accounts Annual Accounts 6 Buy now
03 Jul 2006 accounts Accounting reference date shortened from 30/06/06 to 31/12/05 1 Buy now
03 Jul 2006 annual-return Return made up to 23/06/06; full list of members 3 Buy now
27 Jun 2006 accounts Annual Accounts 3 Buy now
15 Feb 2006 accounts Accounting reference date shortened from 07/08/05 to 30/06/05 1 Buy now