ORMS DESIGNERS + ARCHITECTS LIMITED
Company number 02219594
- Company Overview for ORMS DESIGNERS + ARCHITECTS LIMITED (02219594)
- Filing history for ORMS DESIGNERS + ARCHITECTS LIMITED (02219594)
- People for ORMS DESIGNERS + ARCHITECTS LIMITED (02219594)
- Charges for ORMS DESIGNERS + ARCHITECTS LIMITED (02219594)
- More for ORMS DESIGNERS + ARCHITECTS LIMITED (02219594)
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) |
---|---|---|---|
08 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2017 | AP01 | Appointment of Mr Colin Robert Mccoll as a director on 20 October 2017 | |
26 Oct 2017 | CH01 | Director's details changed for Mr Richard Thomas Harry Keating on 26 October 2017 | |
26 Oct 2017 | AP01 | Appointment of Mr Richard Thomas Harry Keating as a director on 20 October 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 10 August 2017 with updates | |
04 Jul 2017 | TM01 | Termination of appointment of Richard Michael Warwick as a director on 30 June 2017 | |
24 Apr 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
20 Apr 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
10 Sep 2015 | CH01 | Director's details changed for Mr John Gary Mcrae on 30 January 2015 | |
11 May 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
21 Sep 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-21
|
|
21 Sep 2014 | AD01 | Registered office address changed from 1 Oliver's Yard London EC1Y 1HQ England to 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ on 21 September 2014 | |
01 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
22 Jul 2014 | AD01 | Registered office address changed from 1 Pine Street London EC1R 0JH to 1 Oliver's Yard London EC1Y 1HQ on 22 July 2014 | |
03 Jul 2014 | AUD | Auditor's resignation | |
22 Aug 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
01 Jul 2013 | TM01 | Termination of appointment of Sean Hatcher as a director | |
25 Apr 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
18 Apr 2013 | AP01 | Appointment of Mr Richard Michael Warwick as a director | |
26 Sep 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
04 Jul 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
05 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |