- Company Overview for ORMIDALE PROPERTIES LIMITED (05292455)
- Filing history for ORMIDALE PROPERTIES LIMITED (05292455)
- People for ORMIDALE PROPERTIES LIMITED (05292455)
- Charges for ORMIDALE PROPERTIES LIMITED (05292455)
- More for ORMIDALE PROPERTIES LIMITED (05292455)
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) |
---|---|---|---|
07 Jun 2024 | MR04 | Satisfaction of charge 1 in full | |
17 May 2024 | CS01 | Confirmation statement made on 17 May 2024 with no updates | |
13 Mar 2024 | AA | Micro company accounts made up to 30 November 2023 | |
21 Jul 2023 | AA | Micro company accounts made up to 30 November 2022 | |
17 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
20 Jul 2022 | AA | Micro company accounts made up to 30 November 2021 | |
25 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with updates | |
17 May 2022 | TM01 | Termination of appointment of Phillip Ramon Rose as a director on 3 March 2022 | |
17 May 2022 | PSC07 | Cessation of Phillip Ramon Rose as a person with significant control on 3 March 2022 | |
27 Jul 2021 | AA | Micro company accounts made up to 30 November 2020 | |
21 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
17 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
13 Jul 2020 | PSC04 | Change of details for Mr Michael David Hart as a person with significant control on 13 July 2020 | |
13 Jul 2020 | CH01 | Director's details changed for Mr Michael David Hart on 13 July 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
17 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
07 May 2019 | AA | Micro company accounts made up to 30 November 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
11 Apr 2018 | AA | Micro company accounts made up to 30 November 2017 | |
24 Jul 2017 | AA | Micro company accounts made up to 30 November 2016 | |
18 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
21 Jun 2016 | AD01 | Registered office address changed from 806 Hyde Road Gorton Manchester M18 7JD to 106-108 Reddish Lane Manchester M18 7JL on 21 June 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
18 May 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|