Advanced company searchLink opens in new window

H.G. ORME & CO. LIMITED

Company number 00470868

Filter by category

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)
27 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
11 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 3,000
12 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
24 Oct 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
19 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
27 Sep 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
24 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
20 Oct 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
20 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
05 Feb 2010 AD01 Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford WD17 1DA on 5 February 2010
23 Sep 2009 363a Return made up to 18/09/09; full list of members
23 Sep 2009 287 Registered office changed on 23/09/2009 from 64 clarendon road watford WD17 1DA
15 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
24 Sep 2008 363a Return made up to 18/09/08; full list of members
23 Sep 2008 AA Total exemption small company accounts made up to 31 October 2007
01 Oct 2007 363a Return made up to 18/09/07; full list of members
12 Jul 2007 287 Registered office changed on 12/07/07 from: c/o hillier hopkins st martins house 31-35 clarendon road watford hertfordshire WD17 1JF
25 Jun 2007 AA Total exemption small company accounts made up to 31 October 2006
08 Nov 2006 395 Particulars of mortgage/charge
23 Oct 2006 363a Return made up to 18/09/06; full list of members
20 Oct 2006 395 Particulars of mortgage/charge
19 Oct 2006 288c Director's particulars changed
16 Oct 2006 288b Secretary resigned
16 Oct 2006 288a New secretary appointed
14 Sep 2006 403a Declaration of satisfaction of mortgage/charge