ORION TRUSTEE LIMITED - PETERBOROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-06-01 View Report
Gazette. Gazette notice voluntary. 2021-03-16 View Report
Dissolution. Dissolution application strike off company. 2021-03-09 View Report
Confirmation statement. Statement with no updates. 2020-06-16 View Report
Accounts. Accounts type dormant. 2019-08-16 View Report
Confirmation statement. Statement with no updates. 2019-06-17 View Report
Officers. Officer name: Mr Paul Anthony Keenan. Change date: 2018-09-25. 2018-10-08 View Report
Accounts. Accounts type dormant. 2018-09-20 View Report
Confirmation statement. Statement with no updates. 2018-06-19 View Report
Accounts. Accounts type dormant. 2017-09-28 View Report
Confirmation statement. Statement with updates. 2017-06-20 View Report
Officers. Officer name: Mrs Deidre Ann Ford. Change date: 2016-09-30. 2016-09-30 View Report
Officers. Change date: 2016-09-30. Officer name: Mrs Sarah Jane Vickery. 2016-09-30 View Report
Accounts. Change account reference date company current extended. 2016-09-22 View Report
Officers. Appointment date: 2016-05-05. Officer name: Bauer Group Secretariat Limited. 2016-09-22 View Report
Annual return. With made up date full list shareholders. 2016-07-28 View Report
Officers. Change date: 2016-07-14. Officer name: Mrs Sarah Jane Vickery. 2016-07-27 View Report
Officers. Appointment date: 2016-05-05. Officer name: Mr Paul Anthony Keenan. 2016-07-13 View Report
Officers. Officer name: Mrs Sarah Jane Vickery. Appointment date: 2016-05-05. 2016-07-13 View Report
Officers. Officer name: Deidre Ann Ford. Appointment date: 2016-05-05. 2016-07-13 View Report
Officers. Officer name: Philip Stephen Riley. Termination date: 2016-05-05. 2016-07-08 View Report
Resolution. Description: Resolutions. 2016-07-07 View Report
Resolution. Description: Resolutions. 2016-07-07 View Report
Address. Change date: 2016-07-07. Old address: 9 Brindley Place 4 Oozells Square Birmingham B1 2DJ. New address: Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA. 2016-07-07 View Report
Accounts. Accounts type dormant. 2016-06-25 View Report
Annual return. With made up date full list shareholders. 2015-07-23 View Report
Accounts. Accounts type dormant. 2015-06-30 View Report
Annual return. With made up date full list shareholders. 2014-07-11 View Report
Accounts. Accounts type dormant. 2014-07-09 View Report
Annual return. With made up date full list shareholders. 2013-07-16 View Report
Accounts. Accounts type dormant. 2013-07-05 View Report
Annual return. With made up date full list shareholders. 2012-07-16 View Report
Accounts. Accounts type dormant. 2012-07-02 View Report
Accounts. Accounts type dormant. 2011-03-10 View Report
Accounts. Change account reference date company previous extended. 2011-02-10 View Report
Annual return. With made up date full list shareholders. 2010-07-22 View Report
Address. Description: Registered office changed on 30/09/2009 from 55 colmore row birmingham west midlands B3 2AS. 2009-09-30 View Report
Incorporation. Memorandum articles. 2009-06-29 View Report
Resolution. Description: Resolutions. 2009-06-29 View Report
Officers. Description: Appointment terminated director baljit chohan. 2009-06-23 View Report
Officers. Description: Director appointed philip riley. 2009-06-23 View Report
Incorporation. Incorporation company. 2009-06-16 View Report