Advanced company searchLink opens in new window

46 ORWELL ROAD MANAGEMENT LIMITED

Company number 03873148

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
23 Jun 2023 AA Micro company accounts made up to 30 March 2023
07 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 14 December 2019
21 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
21 Dec 2022 AD02 Register inspection address has been changed from 78 Ferry Road Felixstowe IP11 9LU England to 5 Beatrice Avenue Felixstowe IP11 9HA
25 Jul 2022 AA Micro company accounts made up to 30 March 2022
23 May 2022 AP01 Appointment of Mr Stuart Breame as a director on 19 May 2022
20 May 2022 CH01 Director's details changed for Mrs Nikki Suzanne Mundy on 19 May 2022
20 May 2022 CH01 Director's details changed for Dean Andrew Mundy on 19 May 2022
20 May 2022 TM02 Termination of appointment of Anthony Patrick Joseph King as a secretary on 19 May 2022
20 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
15 Dec 2021 AD02 Register inspection address has been changed from 5 Eastcliff Felixstowe Suffolk IP11 9TA United Kingdom to 78 Ferry Road Felixstowe IP11 9LU
23 Apr 2021 TM01 Termination of appointment of Michael Vaughan Pineo as a director on 22 April 2021
22 Apr 2021 AA Micro company accounts made up to 30 March 2021
14 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
07 Sep 2020 CH01 Director's details changed for Mrs Nikki Suzannne Mundy on 7 September 2020
03 Jun 2020 TM01 Termination of appointment of Eileen Margaret Goodwin as a director on 2 June 2020
09 May 2020 CH01 Director's details changed for Dean Andrew Mundy on 22 April 2020
09 May 2020 AP01 Appointment of Mrs Nikki Suzannne Mundy as a director on 22 April 2020
09 May 2020 AP01 Appointment of Mr Gerald Simmons as a director on 22 April 2020
28 Apr 2020 AA Micro company accounts made up to 30 March 2020
16 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 07/02/2023
15 Oct 2019 AA Micro company accounts made up to 30 March 2019
27 Dec 2018 TM01 Termination of appointment of Elisabeth Alison Tupman as a director on 18 December 2018
27 Dec 2018 AP01 Appointment of Ms Isobel Smith as a director on 18 December 2018