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

Orbital Shopping Park Swindon Limited

Documents

Total Documents234
Total Pages1,165

Filing History

3 July 2023Termination of appointment of Nigel Mark Webb as a director on 30 June 2023
27 June 2023Confirmation statement made on 23 June 2023 with no updates
20 September 2022Full accounts made up to 31 March 2022
27 June 2022Confirmation statement made on 23 June 2022 with no updates
1 April 2022Appointment of Mr Timothy Charles Downes as a director on 18 March 2022
1 April 2022Termination of appointment of Charles John Middleton as a director on 31 March 2022
28 March 2022Appointment of Mr Matthew James Reed as a director on 17 March 2022
28 March 2022Termination of appointment of Sarah Morrell Barzycki as a director on 18 March 2022
25 March 2022Appointment of Peter James Murrell as a director on 18 March 2022
7 February 2022Full accounts made up to 31 March 2021
25 June 2021Confirmation statement made on 23 June 2021 with no updates
26 February 2021Full accounts made up to 31 March 2020
8 July 2020Confirmation statement made on 23 June 2020 with no updates
12 October 2019Full accounts made up to 31 March 2019
5 July 2019Confirmation statement made on 23 June 2019 with no updates
4 July 2019Director's details changed for Mr Nigel Mark Webb on 4 July 2019
1 April 2019Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019
3 December 2018Full accounts made up to 31 March 2018
28 June 2018Confirmation statement made on 23 June 2018 with updates
29 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018
12 December 2017Full accounts made up to 31 March 2017
12 December 2017Full accounts made up to 31 March 2017
26 June 2017Notification of Bl Retail Warehousing Holding Company Limited as a person with significant control on 6 April 2016
26 June 2017Confirmation statement made on 23 June 2017 with no updates
26 June 2017Confirmation statement made on 23 June 2017 with no updates
26 June 2017Notification of Bl Retail Warehousing Holding Company Limited as a person with significant control on 6 April 2016
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017
22 September 2016Full accounts made up to 31 March 2016
22 September 2016Full accounts made up to 31 March 2016
2 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 83,776,911
2 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 83,776,911
14 March 2016Appointment of Mr Charles John Middleton as a director on 22 February 2016
14 March 2016Appointment of Mr Charles John Middleton as a director on 22 February 2016
1 March 2016Appointment of Paul Stuart Macey as a director on 22 February 2016
1 March 2016Appointment of Paul Stuart Macey as a director on 22 February 2016
1 March 2016Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016
1 March 2016Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016
30 December 2015Full accounts made up to 31 March 2015
30 December 2015Full accounts made up to 31 March 2015
2 July 2015Auditor's resignation
2 July 2015Auditor's resignation
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 83,776,911
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 83,776,911
19 June 2015Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015
19 June 2015Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015
19 May 2015Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015
19 May 2015Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015
16 April 2015Termination of appointment of John Roman Patrick Maddison as a director on 10 April 2015
16 April 2015Termination of appointment of John Roman Patrick Maddison as a director on 10 April 2015
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015
6 January 2015Full accounts made up to 31 March 2014
6 January 2015Full accounts made up to 31 March 2014
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014
8 October 2014Appointment of John Roman Patrick Maddison as a director on 2 October 2014
8 October 2014Appointment of John Roman Patrick Maddison as a director on 2 October 2014
8 October 2014Appointment of John Roman Patrick Maddison as a director on 2 October 2014
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014
8 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014
8 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014
8 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014
5 August 2014Termination of appointment of Anthony Braine as a secretary on 31 July 2014
5 August 2014Termination of appointment of Anthony Braine as a secretary on 31 July 2014
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 83,776,911
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 83,776,911
24 December 2013Full accounts made up to 31 March 2013
24 December 2013Full accounts made up to 31 March 2013
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013
2 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
2 July 2013Director's details changed for Mr Timothy Andrew Roberts on 1 July 2013
2 July 2013Director's details changed for Mr Timothy Andrew Roberts on 1 July 2013
2 July 2013Director's details changed for Mr Timothy Andrew Roberts on 1 July 2013
2 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
1 July 2013Director's details changed for Mrs Sarah Morrell Barzycki on 1 July 2013
1 July 2013Director's details changed for Lucinda Margaret Bell on 1 July 2013
1 July 2013Director's details changed for Lucinda Margaret Bell on 1 July 2013
1 July 2013Director's details changed for Mrs Sarah Morrell Barzycki on 1 July 2013
1 July 2013Director's details changed for Mr Christopher Michael John Forshaw on 1 July 2013
1 July 2013Director's details changed for Mr Nigel Mark Webb on 1 July 2013
1 July 2013Director's details changed for Mrs Sarah Morrell Barzycki on 1 July 2013
1 July 2013Director's details changed for Mr Anthony Braine on 1 July 2013
1 July 2013Director's details changed for Mr Nigel Mark Webb on 1 July 2013
1 July 2013Director's details changed for Mr Christopher Michael John Forshaw on 1 July 2013
1 July 2013Director's details changed for Mr Christopher Michael John Forshaw on 1 July 2013
1 July 2013Director's details changed for Mr Nigel Mark Webb on 1 July 2013
1 July 2013Director's details changed for Mr Anthony Braine on 1 July 2013
1 July 2013Director's details changed for Lucinda Margaret Bell on 1 July 2013
1 July 2013Director's details changed for Mr Anthony Braine on 1 July 2013
11 June 2013Termination of appointment of Stephen Smith as a director
11 June 2013Termination of appointment of Stephen Smith as a director
13 November 2012Full accounts made up to 31 March 2012
13 November 2012Full accounts made up to 31 March 2012
6 November 2012Appointment of Mr Simon Geoffrey Carter as a director
6 November 2012Appointment of Mr Simon Geoffrey Carter as a director
31 October 2012Appointment of Benjamin Toby Grose as a director
31 October 2012Appointment of Benjamin Toby Grose as a director
10 October 2012Appointment of Stephen Paul Smith as a director
10 October 2012Appointment of Stephen Paul Smith as a director
1 August 2012Appointment of Jean-Marc Vandevivere as a director
1 August 2012Appointment of Jean-Marc Vandevivere as a director
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders
2 January 2012Full accounts made up to 31 March 2011
2 January 2012Full accounts made up to 31 March 2011
30 June 2011Termination of appointment of Graham Roberts as a director
30 June 2011Termination of appointment of Graham Roberts as a director
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders
15 November 2010Full accounts made up to 31 March 2010
15 November 2010Full accounts made up to 31 March 2010
18 September 2010Termination of appointment of Peter Clarke as a director
18 September 2010Termination of appointment of Peter Clarke as a director
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010
3 August 2010Annual return made up to 23 June 2010 with a full list of shareholders
3 August 2010Annual return made up to 23 June 2010 with a full list of shareholders
15 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 83,776,991
15 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 83,776,991
15 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
15 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 83,776,991
15 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
26 January 2010Termination of appointment of Andrew Jones as a director
26 January 2010Termination of appointment of Andrew Jones as a director
19 November 2009Full accounts made up to 31 March 2009
19 November 2009Full accounts made up to 31 March 2009
23 June 2009Return made up to 23/06/09; full list of members
23 June 2009Return made up to 23/06/09; full list of members
29 December 2008Full accounts made up to 31 March 2008
29 December 2008Full accounts made up to 31 March 2008
3 December 2008Appointment terminated director stephen hester
3 December 2008Appointment terminated director stephen hester
17 July 2008Return made up to 23/06/08; full list of members
17 July 2008Location of register of members
17 July 2008Location of register of members
17 July 2008Return made up to 23/06/08; full list of members
11 January 2008Full accounts made up to 31 March 2007
11 January 2008Full accounts made up to 31 March 2007
9 January 2008Director resigned
9 January 2008Director resigned
17 December 2007Director's particulars changed
17 December 2007Director's particulars changed
30 November 2007Director's particulars changed
30 November 2007Director's particulars changed
12 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 August 2007Ad 01/08/07--------- £ si 20000000@1=20000000 £ ic 41776911/61776911
12 August 2007Ad 01/08/07--------- £ si 20000000@1=20000000 £ ic 41776911/61776911
12 August 2007Nc inc already adjusted 01/08/07
12 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 August 2007Nc inc already adjusted 01/08/07
25 June 2007Return made up to 23/06/07; full list of members
25 June 2007Return made up to 23/06/07; full list of members
15 May 2007Director's particulars changed
15 May 2007Director's particulars changed
18 April 2007Director's particulars changed
18 April 2007Director's particulars changed
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regent's park london NW1 4QP
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regent's park london NW1 4QP
8 February 2007Full accounts made up to 31 March 2006
8 February 2007Full accounts made up to 31 March 2006
5 February 2007Director's particulars changed
5 February 2007Director's particulars changed
19 January 2007Nc inc already adjusted 20/12/06
19 January 2007Ad 20/12/06--------- £ si 41776910@1=41776910 £ ic 1/41776911
19 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
19 January 2007Company name changed cranbell LIMITED\certificate issued on 19/01/07
19 January 2007Ad 20/12/06--------- £ si 41776910@1=41776910 £ ic 1/41776911
19 January 2007Company name changed cranbell LIMITED\certificate issued on 19/01/07
19 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
19 January 2007Nc inc already adjusted 20/12/06
15 January 2007New director appointed
15 January 2007New director appointed
12 January 2007New director appointed
12 January 2007New director appointed
23 October 2006New director appointed
23 October 2006New director appointed
9 October 2006New director appointed
9 October 2006New director appointed
2 October 2006New director appointed
2 October 2006New director appointed
26 September 2006New director appointed
26 September 2006New director appointed
26 September 2006New director appointed
26 September 2006New director appointed
13 September 2006Particulars of mortgage/charge
13 September 2006Particulars of mortgage/charge
12 September 2006New director appointed
12 September 2006New director appointed
31 August 2006Director resigned
31 August 2006Director resigned
28 June 2006Return made up to 23/06/06; full list of members
28 June 2006Return made up to 23/06/06; full list of members
9 December 2005Resolutions
  • ELRES ‐ Elective resolution
9 December 2005Resolutions
  • ELRES ‐ Elective resolution
14 October 2005Accounting reference date shortened from 30/06/06 to 31/03/06
14 October 2005Accounting reference date shortened from 30/06/06 to 31/03/06
7 September 2005Director resigned
7 September 2005Director resigned
25 July 2005New director appointed
25 July 2005New director appointed
25 July 2005New director appointed
25 July 2005New director appointed
6 July 2005New director appointed
6 July 2005New director appointed
6 July 2005New director appointed
6 July 2005Secretary resigned
6 July 2005New director appointed
6 July 2005Secretary resigned
6 July 2005New director appointed
6 July 2005Director resigned
6 July 2005New secretary appointed
6 July 2005New secretary appointed
6 July 2005Director resigned
6 July 2005New director appointed
23 June 2005Incorporation
23 June 2005Incorporation
Sign up now to grow your client base. Plans & Pricing