- Company Overview for ORR DEVELOPMENTS LIMITED (08261032)
- Filing history for ORR DEVELOPMENTS LIMITED (08261032)
- People for ORR DEVELOPMENTS LIMITED (08261032)
- More for ORR DEVELOPMENTS LIMITED (08261032)
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 |