Advanced company searchLink opens in new window

ORMRODS SOLICITORS & ADVOCATES LTD

Company number 07068648

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)
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
  • GBP 6
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