Download leads from Nexok and grow your business. Find out more

Orleton Rise Park Limited

Documents

Total Documents170
Total Pages740

Filing History

28 July 2023Confirmation statement made on 30 May 2023 with updates
28 April 2023Registered office address changed from Lucksall Park Mordiford Hereford HR1 4LP England to 61 Queen Square Bristol BS1 4JZ on 28 April 2023
14 April 2023Registered office address changed from Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ United Kingdom to Lucksall Park Mordiford Hereford HR1 4LP on 14 April 2023
29 November 2022Total exemption full accounts made up to 28 February 2022
6 June 2022Confirmation statement made on 30 May 2022 with no updates
30 November 2021Total exemption full accounts made up to 28 February 2021
7 June 2021Confirmation statement made on 30 May 2021 with no updates
16 March 2021Registered office address changed from 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England to Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ on 16 March 2021
14 October 2020Total exemption full accounts made up to 28 February 2020
8 June 2020Registered office address changed from Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE United Kingdom to 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 8 June 2020
8 June 2020Confirmation statement made on 30 May 2020 with no updates
17 January 2020Director's details changed for Mr Gary Steven Williams on 17 January 2020
17 January 2020Registered office address changed from The Old Barn Lucksall Mordiford Hereford Herefordshire HR1 4LP to Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 17 January 2020
17 January 2020Current accounting period extended from 31 October 2019 to 28 February 2020
22 July 2019Total exemption full accounts made up to 31 October 2018
15 June 2019Confirmation statement made on 30 May 2019 with no updates
4 June 2018Director's details changed for Mrs Deborah Jane Williams on 1 June 2018
4 June 2018Confirmation statement made on 30 May 2018 with no updates
14 May 2018Total exemption full accounts made up to 31 October 2017
9 June 2017Confirmation statement made on 30 May 2017 with updates
9 June 2017Confirmation statement made on 30 May 2017 with updates
9 May 2017Total exemption small company accounts made up to 31 October 2016
9 May 2017Total exemption small company accounts made up to 31 October 2016
12 July 2016Total exemption small company accounts made up to 31 October 2015
12 July 2016Total exemption small company accounts made up to 31 October 2015
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
19 June 2015Total exemption small company accounts made up to 31 October 2014
19 June 2015Total exemption small company accounts made up to 31 October 2014
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
24 July 2014Total exemption small company accounts made up to 31 October 2013
24 July 2014Total exemption small company accounts made up to 31 October 2013
1 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 2
1 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 2
18 July 2013Total exemption small company accounts made up to 31 October 2012
18 July 2013Total exemption small company accounts made up to 31 October 2012
10 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
10 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
6 November 2012Particulars of a mortgage or charge / charge no: 7
6 November 2012Particulars of a mortgage or charge / charge no: 7
23 October 2012Total exemption small company accounts made up to 31 October 2011
23 October 2012Total exemption small company accounts made up to 31 October 2011
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
8 June 2012Annual return made up to 30 May 2012 with a full list of shareholders
8 June 2012Annual return made up to 30 May 2012 with a full list of shareholders
8 November 2011Compulsory strike-off action has been discontinued
8 November 2011Compulsory strike-off action has been discontinued
2 November 2011Total exemption small company accounts made up to 31 October 2010
2 November 2011Total exemption small company accounts made up to 31 October 2010
1 November 2011First Gazette notice for compulsory strike-off
1 November 2011First Gazette notice for compulsory strike-off
29 June 2011Annual return made up to 30 May 2011 with a full list of shareholders
29 June 2011Annual return made up to 30 May 2011 with a full list of shareholders
2 November 2010First Gazette notice for compulsory strike-off
2 November 2010First Gazette notice for compulsory strike-off
30 October 2010Compulsory strike-off action has been discontinued
30 October 2010Compulsory strike-off action has been discontinued
29 October 2010Total exemption small company accounts made up to 31 October 2009
29 October 2010Total exemption small company accounts made up to 31 October 2009
17 September 2010Particulars of a mortgage or charge / charge no: 6
17 September 2010Particulars of a mortgage or charge / charge no: 6
8 June 2010Annual return made up to 30 May 2010 with a full list of shareholders
8 June 2010Annual return made up to 30 May 2010 with a full list of shareholders
8 June 2010Registered office address changed from the Old Barn Lucksall Park Mordiford Hereford HR1 4LP on 8 June 2010
8 June 2010Registered office address changed from the Old Barn Lucksall Park Mordiford Hereford HR1 4LP on 8 June 2010
8 June 2010Registered office address changed from the Old Barn Lucksall Park Mordiford Hereford HR1 4LP on 8 June 2010
7 June 2010Director's details changed for Mr Gary Steven Williams on 30 May 2010
7 June 2010Secretary's details changed for Mrs Deborah Jane Williams on 30 May 2010
7 June 2010Director's details changed for Mr Gary Steven Williams on 30 May 2010
7 June 2010Secretary's details changed for Mrs Deborah Jane Williams on 30 May 2010
7 June 2010Director's details changed for Mrs Deborah Jane Williams on 30 May 2010
7 June 2010Director's details changed for Mrs Deborah Jane Williams on 30 May 2010
21 November 2009Total exemption small company accounts made up to 31 October 2008
21 November 2009Total exemption small company accounts made up to 31 October 2008
24 August 2009Return made up to 30/05/09; full list of members
24 August 2009Director and secretary's change of particulars / deborah williams / 30/05/2009
24 August 2009Director and secretary's change of particulars / deborah williams / 30/05/2009
24 August 2009Return made up to 30/05/09; full list of members
24 August 2009Director's change of particulars / gary williams / 30/05/2009
24 August 2009Director and secretary's change of particulars / deborah williams / 30/05/2009
24 August 2009Director and secretary's change of particulars / deborah williams / 30/05/2009
24 August 2009Director's change of particulars / gary williams / 30/05/2009
29 July 2008Total exemption small company accounts made up to 31 October 2007
29 July 2008Total exemption small company accounts made up to 31 October 2007
19 June 2008Return made up to 30/05/08; full list of members
19 June 2008Return made up to 30/05/08; full list of members
31 October 2007Return made up to 30/05/07; no change of members
  • 363(287) ‐ Registered office changed on 31/10/07
31 October 2007Return made up to 30/05/07; no change of members
  • 363(287) ‐ Registered office changed on 31/10/07
16 October 2007Total exemption small company accounts made up to 31 October 2006
16 October 2007Total exemption small company accounts made up to 31 October 2006
19 December 2006Total exemption small company accounts made up to 31 October 2005
19 December 2006Total exemption small company accounts made up to 31 October 2005
2 June 2006Return made up to 30/05/06; full list of members
2 June 2006Return made up to 30/05/06; full list of members
13 February 2006Total exemption full accounts made up to 31 October 2004
13 February 2006Total exemption full accounts made up to 31 October 2004
24 June 2005Total exemption full accounts made up to 31 October 2003
24 June 2005Total exemption full accounts made up to 31 October 2003
23 May 2005Return made up to 30/05/05; full list of members
23 May 2005Return made up to 30/05/05; full list of members
4 June 2004Return made up to 30/05/04; full list of members
4 June 2004Return made up to 30/05/04; full list of members
16 January 2004Particulars of mortgage/charge
16 January 2004Particulars of mortgage/charge
30 October 2003Total exemption full accounts made up to 31 October 2002
30 October 2003Total exemption full accounts made up to 31 October 2002
20 May 2003Return made up to 30/05/03; full list of members
20 May 2003Return made up to 30/05/03; full list of members
23 August 2002Return made up to 30/05/02; full list of members
23 August 2002Return made up to 30/05/02; full list of members
8 March 2002New director appointed
8 March 2002Director resigned
8 March 2002New director appointed
8 March 2002Registered office changed on 08/03/02 from: 12 birmingham road walsall west midlands WS1 2NA
8 March 2002Secretary resigned;director resigned
8 March 2002New secretary appointed;new director appointed
8 March 2002Secretary resigned;director resigned
8 March 2002Director resigned
8 March 2002New secretary appointed;new director appointed
8 March 2002Registered office changed on 08/03/02 from: 12 birmingham road walsall west midlands WS1 2NA
5 March 2002Particulars of mortgage/charge
5 March 2002Particulars of mortgage/charge
5 March 2002Particulars of mortgage/charge
5 March 2002Particulars of mortgage/charge
18 February 2002Total exemption small company accounts made up to 31 October 2001
18 February 2002Total exemption small company accounts made up to 31 October 2001
26 June 2001Accounts for a small company made up to 31 October 2000
26 June 2001Accounts for a small company made up to 31 October 2000
11 June 2001Return made up to 30/05/01; full list of members
11 June 2001Return made up to 30/05/01; full list of members
30 May 2000Return made up to 30/05/00; full list of members
30 May 2000Return made up to 30/05/00; full list of members
17 April 2000Accounts for a small company made up to 31 October 1999
17 April 2000Accounts for a small company made up to 31 October 1999
4 June 1999Return made up to 30/05/99; no change of members
4 June 1999Return made up to 30/05/99; no change of members
23 February 1999Accounts for a small company made up to 31 October 1998
23 February 1999Accounts for a small company made up to 31 October 1998
11 June 1998Return made up to 30/05/98; no change of members
11 June 1998Return made up to 30/05/98; no change of members
30 April 1998Accounts for a small company made up to 31 October 1997
30 April 1998Accounts for a small company made up to 31 October 1997
8 July 1997Accounts for a small company made up to 31 October 1996
8 July 1997Accounts for a small company made up to 31 October 1996
1 July 1997Return made up to 30/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 July 1997Return made up to 30/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 August 1996Particulars of mortgage/charge
1 August 1996Particulars of mortgage/charge
31 July 1996Particulars of mortgage/charge
31 July 1996Particulars of mortgage/charge
25 June 1996Accounting reference date shortened from 31/05/97 to 31/10/96
25 June 1996New director appointed
25 June 1996New director appointed
25 June 1996Accounting reference date shortened from 31/05/97 to 31/10/96
25 June 1996New secretary appointed;new director appointed
25 June 1996New secretary appointed;new director appointed
12 June 1996Director resigned
12 June 1996Ad 30/05/96--------- £ si 1@1=1 £ ic 1/2
12 June 1996Secretary resigned
12 June 1996Director resigned
12 June 1996Ad 30/05/96--------- £ si 1@1=1 £ ic 1/2
12 June 1996Registered office changed on 12/06/96 from: somerset house temple street birmingham west midlands B2 5DN
12 June 1996Registered office changed on 12/06/96 from: somerset house temple street birmingham west midlands B2 5DN
12 June 1996Secretary resigned
30 May 1996Incorporation
30 May 1996Incorporation
Sign up now to grow your client base. Plans & Pricing