Advanced company searchLink opens in new window

ORMSKIRK HOMES LIMITED

Company number 05523956

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)
09 Aug 2024 CS01 Confirmation statement made on 1 August 2024 with updates
29 Apr 2024 AA Micro company accounts made up to 31 December 2023
14 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
02 Jun 2023 AA Micro company accounts made up to 31 December 2022
15 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
13 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
17 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
20 May 2021 AA Micro company accounts made up to 31 December 2020
24 Aug 2020 AA Micro company accounts made up to 31 December 2019
04 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
28 Feb 2020 AA01 Previous accounting period extended from 31 August 2019 to 31 December 2019
12 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
24 May 2019 AA Micro company accounts made up to 31 August 2018
13 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
29 May 2018 AA Micro company accounts made up to 31 August 2017
15 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
24 May 2017 AA Total exemption small company accounts made up to 31 August 2016
09 Sep 2016 CS01 Confirmation statement made on 1 August 2016 with updates
24 May 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Dec 2015 CH03 Secretary's details changed for Mrs Tracey Evans on 18 November 2015
24 Dec 2015 CH01 Director's details changed for Mr John Evans on 18 November 2015
23 Dec 2015 AD01 Registered office address changed from Horne Brooke Shenton Chartered Accountants 21 Caunce Street Blackpool Lancashire FY1 3LA to C/O Horne Brooke Shenton 15 Olympic Court Boardmans Way Blackpool FY4 5GU on 23 December 2015
22 Oct 2015 MA Memorandum and Articles of Association
03 Sep 2015 SH01 Statement of capital following an allotment of shares on 14 August 2015
  • GBP 2
03 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share capital will have 500 ord & 500 a ord shares £1 each 14/08/2015