ORMISTON FAMILIES ENTERPRISES LIMITED
Company number 06372191
- Company Overview for ORMISTON FAMILIES ENTERPRISES LIMITED (06372191)
- Filing history for ORMISTON FAMILIES ENTERPRISES LIMITED (06372191)
- People for ORMISTON FAMILIES ENTERPRISES LIMITED (06372191)
- More for ORMISTON FAMILIES ENTERPRISES LIMITED (06372191)
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) |
---|---|---|---|
30 Apr 2018 | AP01 | Appointment of Mr Allan Gillies Myatt as a director on 25 April 2018 | |
05 Apr 2018 | TM01 | Termination of appointment of Derek Mark Heasman as a director on 31 March 2018 | |
29 Jan 2018 | AP01 | Appointment of Mr Derrick Jonathan Louis as a director on 23 January 2018 | |
23 Jan 2018 | TM01 | Termination of appointment of Abigail Helen Pawsey as a director on 23 January 2018 | |
11 Dec 2017 | AP01 | Appointment of Mrs Susannah Maria Forth as a director on 7 December 2017 | |
08 Dec 2017 | AP01 | Appointment of Miss Jeanie Maria Butler as a director on 7 December 2017 | |
08 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
14 Nov 2017 | AP01 | Appointment of Mr David Jonathan Savidge as a director on 1 November 2017 | |
30 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with updates | |
23 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 23 March 2017
|
|
06 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
01 Oct 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
30 Sep 2016 | TM01 | Termination of appointment of Ian Charles Brookman as a director on 1 July 2016 | |
11 Jul 2016 | AP01 | Appointment of Mr Stephen Thomas Bennett as a director on 1 July 2016 | |
07 Jul 2016 | AP01 | Appointment of Mr Duncan Paul Turner as a director on 1 July 2016 | |
09 Feb 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
14 Mar 2015 | CERTNM |
Company name changed ormiston trading LIMITED\certificate issued on 14/03/15
|
|
14 Mar 2015 | CONNOT | Change of name notice | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
19 May 2014 | TM01 | Termination of appointment of Richard Townley as a director | |
19 May 2014 | TM01 | Termination of appointment of David Savidge as a director | |
19 May 2014 | TM01 | Termination of appointment of Harry Faure Walker as a director | |
19 May 2014 | AP01 | Appointment of Mrs Abigail Pawsey as a director |