Advanced company searchLink opens in new window

ORR DEVELOPMENTS LIMITED

Company number 08261032

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)
12 Nov 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2023 AD01 Registered office address changed from 36 Bar Street Scarborough North Yorkshire YO11 2HT England to 39 Bar Street Scarborough North Yorkshire YO11 2HT on 20 October 2023
19 Oct 2023 TM02 Termination of appointment of Eirlys Lloyd Company Services Ltd as a secretary on 19 October 2023
19 Oct 2023 AD01 Registered office address changed from 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN United Kingdom to 36 Bar Street Scarborough North Yorkshire YO11 2HT on 19 October 2023
24 Mar 2022 TM01 Termination of appointment of Martin Frank Frost as a director on 18 October 2021
24 Mar 2022 TM01 Termination of appointment of Janet Orr as a director on 18 October 2021
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2020 CS01 Confirmation statement made on 31 August 2020 with updates
31 Aug 2020 PSC07 Cessation of Janet Orr as a person with significant control on 12 June 2020
31 Aug 2020 PSC02 Notification of Avocet Natural Capital Humanities Limited as a person with significant control on 12 June 2020
28 Mar 2020 CH01 Director's details changed for Mrs Janet Orr on 1 January 2020
28 Mar 2020 CH01 Director's details changed for Mr Martin Frank Frost on 1 January 2020
10 Jan 2020 AA Micro company accounts made up to 31 October 2018
08 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
07 Oct 2019 PSC07 Cessation of Duncan Stewart Orr as a person with significant control on 31 December 2018
03 Oct 2019 TM01 Termination of appointment of Duncan Stewart Orr as a director on 3 October 2019
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2018 AA Micro company accounts made up to 31 October 2017
02 Nov 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
02 Nov 2018 PSC07 Cessation of Andrew Hamilton Orr as a person with significant control on 14 August 2017
14 Sep 2018 AA Micro company accounts made up to 31 October 2016