ORANGE PROPERTY SERVICES (LIVERPOOL) LIMITED
Company number 08154960
- Company Overview for ORANGE PROPERTY SERVICES (LIVERPOOL) LIMITED (08154960)
- Filing history for ORANGE PROPERTY SERVICES (LIVERPOOL) LIMITED (08154960)
- People for ORANGE PROPERTY SERVICES (LIVERPOOL) LIMITED (08154960)
- Charges for ORANGE PROPERTY SERVICES (LIVERPOOL) LIMITED (08154960)
- More for ORANGE PROPERTY SERVICES (LIVERPOOL) LIMITED (08154960)
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) |
---|---|---|---|
29 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
18 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with updates | |
28 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 18 March 2024
|
|
11 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2023 | CS01 | Confirmation statement made on 24 July 2023 with updates | |
07 Oct 2023 | SH08 | Change of share class name or designation | |
07 Oct 2023 | SH08 | Change of share class name or designation | |
07 Oct 2023 | SH08 | Change of share class name or designation | |
15 Jun 2023 | AA | Micro company accounts made up to 31 July 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 24 July 2022 with updates | |
09 May 2022 | PSC04 | Change of details for Mr Karl Francis Mckenzie as a person with significant control on 13 September 2021 | |
09 May 2022 | CH01 | Director's details changed for Mr Karl Francis Mckenzie on 13 September 2021 | |
12 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
17 Dec 2021 | MR01 | Registration of charge 081549600001, created on 13 December 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 24 July 2021 with updates | |
09 Jun 2021 | PSC04 | Change of details for Mr Adam Gregory Ormesher as a person with significant control on 8 June 2021 | |
08 Jun 2021 | CH01 | Director's details changed for Mr Karl Francis Mckenzie on 8 June 2021 | |
08 Jun 2021 | PSC04 | Change of details for Mr Adam Gregory Ormesher as a person with significant control on 8 June 2021 | |
08 Jun 2021 | CH01 | Director's details changed for Mr Adam Gregory Ormesher on 8 June 2021 | |
08 Jun 2021 | AD01 | Registered office address changed from Oriel House 2-8 Oriel Road Bootle Merseyside L20 7EP to 467a Smithdown Road Liverpool Merseyside L15 5AE on 8 June 2021 | |
22 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 24 July 2020 with updates | |
30 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with updates |