THE ORSEIS TRUST LIMITED

05019137
4A THE SHAMBLES BRADFORD-ON-AVON WILTSHIRE BA15 1JS

Documents

Documents
Date Category Description Pages
23 Sep 2024 accounts Annual Accounts 18 Buy now
01 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jul 2024 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
26 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2023 accounts Annual Accounts 18 Buy now
21 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2022 accounts Annual Accounts 17 Buy now
22 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2021 accounts Annual Accounts 16 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2021 accounts Annual Accounts 16 Buy now
22 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 accounts Annual Accounts 15 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 17 Buy now
23 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 16 Buy now
24 Feb 2017 resolution Resolution 3 Buy now
01 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2016 accounts Annual Accounts 14 Buy now
05 Mar 2016 annual-return Annual Return 4 Buy now
08 Oct 2015 accounts Annual Accounts 14 Buy now
29 Jan 2015 annual-return Annual Return 4 Buy now
11 Aug 2014 accounts Annual Accounts 15 Buy now
03 Feb 2014 annual-return Annual Return 4 Buy now
16 Sep 2013 accounts Annual Accounts 15 Buy now
20 Mar 2013 annual-return Annual Return 4 Buy now
20 Mar 2013 officers Change of particulars for secretary (Mr Gordon Bloor) 1 Buy now
20 Mar 2013 officers Change of particulars for director (Mr Gordon Bloor) 2 Buy now
20 Mar 2013 officers Change of particulars for director (Elizabeth Bloor) 2 Buy now
20 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2012 accounts Annual Accounts 11 Buy now
23 Feb 2012 annual-return Annual Return 5 Buy now
05 Oct 2011 accounts Annual Accounts 13 Buy now
27 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jan 2011 annual-return Annual Return 5 Buy now
30 Sep 2010 accounts Annual Accounts 14 Buy now
26 Feb 2010 annual-return Annual Return 4 Buy now
18 Aug 2009 accounts Annual Accounts 13 Buy now
29 Jan 2009 annual-return Annual return made up to 19/01/09 3 Buy now
23 Oct 2008 accounts Annual Accounts 13 Buy now
22 Jan 2008 annual-return Annual return made up to 19/01/08 2 Buy now
24 Oct 2007 accounts Annual Accounts 12 Buy now
17 Feb 2007 annual-return Annual return made up to 19/01/07 4 Buy now
28 Sep 2006 accounts Annual Accounts 14 Buy now
12 Apr 2006 annual-return Annual return made up to 19/01/06 4 Buy now
02 Sep 2005 accounts Annual Accounts 11 Buy now
21 Feb 2005 annual-return Annual return made up to 19/01/05 4 Buy now
26 Mar 2004 address Registered office changed on 26/03/04 from: rowas lodge limpley stoke bath bath & northeast somerset BA2 7FD 1 Buy now
26 Mar 2004 accounts Accounting reference date shortened from 31/01/05 to 31/12/04 1 Buy now
19 Jan 2004 incorporation Incorporation Company 19 Buy now