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

Orion Estates And Investments Limited

Documents

Total Documents31
Total Pages163

Filing History

28 September 2017Total exemption full accounts made up to 31 December 2016
19 May 2017Confirmation statement made on 9 May 2017 with updates
25 October 2016Total exemption small company accounts made up to 31 December 2015
21 September 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015
2 June 2016Director's details changed for Mr Colin Michael Taylor on 2 June 2016
2 June 2016Director's details changed for Mrs Alison Suzanne Watt Taylor on 2 June 2016
2 June 2016Director's details changed for Alan James Watt on 2 June 2016
2 June 2016Secretary's details changed for Alison Taylor on 2 June 2016
2 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 200,222.2
9 February 2016Total exemption small company accounts made up to 30 June 2015
10 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 200,222.20
10 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 200,222.20
10 July 2015Sub-division of shares on 3 July 2015
10 July 2015Resolutions
  • RES13 ‐ Subdivision of shares 03/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 July 2015Sub-division of shares on 3 July 2015
23 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 200
23 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 200
17 July 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 June 2014
8 July 2014Statement of capital following an allotment of shares on 23 June 2014
  • GBP 200.00
24 June 2014Appointment of Mrs Alison Suzanne Watt Taylor as a director
24 June 2014Termination of appointment of Vindex Services Limited as a director
24 June 2014Termination of appointment of Vindex Limited as a director
24 June 2014Appointment of Alan James Watt as a director
24 June 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary
24 June 2014Registered office address changed from 1 George Square Glasgow G2 1AL on 24 June 2014
24 June 2014Termination of appointment of Christine Truesdale as a director
24 June 2014Appointment of Alison Taylor as a secretary
24 June 2014Current accounting period extended from 31 May 2015 to 30 June 2015
24 June 2014Appointment of Mr Colin Michael Taylor as a director
23 June 2014Company name changed mm&s (5831) LIMITED\certificate issued on 23/06/14
  • NM04 ‐ Change of name by provision in articles
9 May 2014Incorporation
Sign up now to grow your client base. Plans & Pricing