ORMRODS SOLICITORS & ADVOCATES LTD
Company number 07068648
- Company Overview for ORMRODS SOLICITORS & ADVOCATES LTD (07068648)
- Filing history for ORMRODS SOLICITORS & ADVOCATES LTD (07068648)
- People for ORMRODS SOLICITORS & ADVOCATES LTD (07068648)
- Charges for ORMRODS SOLICITORS & ADVOCATES LTD (07068648)
- Registers for ORMRODS SOLICITORS & ADVOCATES LTD (07068648)
- More for ORMRODS SOLICITORS & ADVOCATES LTD (07068648)
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) |
---|---|---|---|
01 Nov 2021 | PSC04 | Change of details for Mr Michael William Penny as a person with significant control on 21 October 2021 | |
01 Nov 2021 | CH01 | Director's details changed for Mr Michael William Penny on 21 October 2021 | |
01 Nov 2021 | CH01 | Director's details changed for Sharif Ela on 21 October 2021 | |
01 Nov 2021 | PSC04 | Change of details for Mr Michael William Penny as a person with significant control on 18 October 2021 | |
01 Nov 2021 | CH01 | Director's details changed for Mr Michael William Penny on 18 October 2021 | |
01 Nov 2021 | PSC04 | Change of details for Mr Geoffrey George Ormrod as a person with significant control on 21 October 2021 | |
01 Nov 2021 | CH03 | Secretary's details changed for Mr Geoffrey George Ormrod on 21 October 2021 | |
01 Nov 2021 | CH01 | Director's details changed for Mr Geoffrey George Ormrod on 21 October 2021 | |
29 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
14 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
06 Apr 2020 | AD01 | Registered office address changed from 2a Brighton Avenue Thornton-Cleveleys Lancashire FY5 2AA to 1 Victoria Square Thornton-Cleveleys Lancashire FY5 3LU on 6 April 2020 | |
11 Dec 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
29 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with updates | |
09 Nov 2018 | PSC04 | Change of details for Mr Michael William Penny as a person with significant control on 6 April 2016 | |
09 Nov 2018 | PSC04 | Change of details for Mr Geoffrey George Ormrod as a person with significant control on 6 April 2016 | |
09 Nov 2018 | PSC01 | Notification of Sharif Ela as a person with significant control on 7 November 2017 | |
08 Nov 2018 | SH08 | Change of share class name or designation | |
08 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 7 November 2017
|
|
04 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
08 Nov 2017 | AP01 | Appointment of Sharif Ela as a director on 3 April 2017 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
15 Nov 2016 | AD03 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP |