This company is commonly known as Orangestar Capital (slindon Portsmouth) Limited. The company was founded 13 years ago and was given the registration number 07578863. The firm's registered office is in SOLIHULL. You can find them at The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | ORANGESTAR CAPITAL (SLINDON PORTSMOUTH) LIMITED |
---|---|---|
Company Number | : | 07578863 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 2011 |
End of financial year | : | 23 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, B94 5LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old School House, Forshaw Heath Lane, Earlswood, Solihull, England, B94 5LH | Director | 06 March 2014 | Active |
The Old School House, Forshaw Heath Lane, Earlswood, Solihull, B94 5LH | Director | 13 December 2019 | Active |
2, Relton Mews, London, United Kingdom, SW7 1ET | Director | 25 March 2011 | Active |
Mr John Gary Downer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Address | : | The Old School House, Forshaw Heath Lane, Solihull, B94 5LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-21 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Accounts | Change account reference date company previous shortened. | Download |
2020-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-07 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Officers | Appoint person director company with name date. | Download |
2019-11-29 | Resolution | Resolution. | Download |
2019-11-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.