CS01 |
Confirmation statement with updates Wednesday 21st February 2024
filed on: 26th, February 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 12th, May 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st February 2023
filed on: 6th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 5th, July 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 21st February 2022
filed on: 22nd, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 31st, August 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st February 2021
filed on: 22nd, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 24th, March 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 21st February 2020
filed on: 27th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 11th, June 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st February 2019
filed on: 21st, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Wednesday 23rd January 2019 director's details were changed
filed on: 23rd, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 23rd January 2019 director's details were changed
filed on: 23rd, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 14th January 2019 director's details were changed
filed on: 14th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Monday 19th November 2018
filed on: 19th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Manchester Park Tewkesbury Road Cheltenham Gloucestershire GL51 9EJ. Change occurred on Monday 19th November 2018. Company's previous address: St James House St James Square Cheltenham GL50 3PR England.
filed on: 19th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 21st, September 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st February 2018
filed on: 22nd, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Charge 084144690002 satisfaction in full.
filed on: 3rd, November 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 3rd, November 2017
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 21st, September 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st February 2017
filed on: 30th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st February 2016
filed on: 3rd, May 2016
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 16th February 2016
filed on: 16th, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 16th February 2016.
filed on: 16th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 16th February 2016.
filed on: 16th, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address St James House St James Square Cheltenham GL50 3PR. Change occurred on Tuesday 16th February 2016. Company's previous address: 3rd Floor Cheltenham House Clarence Street Cheltenham GL50 3JR.
filed on: 16th, February 2016
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Wednesday 31st December 2014
filed on: 30th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st February 2015
filed on: 5th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 5th March 2015
|
capital |
|
AA |
Small company accounts for the period up to Tuesday 31st December 2013
filed on: 29th, April 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st February 2014
filed on: 3rd, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 3rd April 2014
|
capital |
|
CERTNM |
Company name changed oriel receivables funding LIMITEDcertificate issued on 27/02/14
filed on: 27th, February 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RES15 |
Name changed by resolution on Thursday 27th February 2014
|
change of name |
|
AA01 |
Previous accounting period shortened from Friday 28th February 2014 to Tuesday 31st December 2013
filed on: 21st, February 2014
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 8th August 2013
filed on: 8th, August 2013
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 084144690002
filed on: 31st, May 2013
|
mortgage |
Free Download
(20 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, March 2013
|
mortgage |
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 21st, February 2013
|
incorporation |
|