Advanced company searchLink opens in new window

ORICA-GM HOLDINGS LIMITED

Company number 03947610

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 Aug 2018 AA Full accounts made up to 30 September 2017
27 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
11 Oct 2017 AA Full accounts made up to 30 September 2016
08 Mar 2017 CS01 Confirmation statement made on 14 February 2017 with updates
24 Aug 2016 AA Full accounts made up to 30 September 2015
08 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 9,677,700
01 Mar 2016 CH01 Director's details changed for Sebastián Felipe Pinto Fernández on 14 February 2016
21 Sep 2015 AA Full accounts made up to 30 September 2014
13 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 9,677,700
20 Aug 2014 CH01 Director's details changed for Felix Torres Segui Junior on 1 October 2012
20 Aug 2014 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 20 August 2014
20 Aug 2014 AA Full accounts made up to 30 September 2013
14 Apr 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 9,677,700
13 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
18 Jun 2013 AA Full accounts made up to 30 September 2012
02 Apr 2013 AP01 Appointment of Sebastián Felipe Pinto Fernández as a director
30 Mar 2013 TM01 Termination of appointment of Joseph Keenan as a director
20 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
13 Mar 2013 CH01 Director's details changed for Joseph Breen Keenan on 1 October 2012
13 Mar 2013 CH01 Director's details changed for Felix Torres Segui Junior on 1 October 2012
30 Jul 2012 AA Full accounts made up to 30 September 2011
31 May 2012 AP01 Appointment of Joseph Breen Keenan as a director
31 May 2012 TM01 Termination of appointment of James Bonnor as a director
08 Mar 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
07 Mar 2012 CH01 Director's details changed for James Kenneth Bonnor on 28 November 2011