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)
11 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2018 CS01 Confirmation statement made on 19 October 2017 with updates
06 Jul 2018 TM01 Termination of appointment of Andrew Hamilton Orr as a director on 11 July 2017
03 Jan 2018 AD01 Registered office address changed from Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England to 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN on 3 January 2018
09 Dec 2017 TM02 Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 18 November 2017
09 Dec 2017 AP04 Appointment of Eirlys Lloyd Company Services Ltd as a secretary on 18 November 2017
25 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
24 May 2017 AD01 Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 24 May 2017
13 Jan 2017 RP04AR01 Second filing of the annual return made up to 19 October 2015
04 Jan 2017 CS01 Confirmation statement made on 19 October 2016 with updates
19 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2016 CH01 Director's details changed for Mrs Janet Orr on 3 October 2016
06 Jul 2016 CH01 Director's details changed for Mr. Martin Frank Frost on 14 August 2015
16 Nov 2015 AA Total exemption small company accounts made up to 31 October 2014
22 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 150,000
  • ANNOTATION Clarification a second filed AR01 was registered on 13/01/2017.
25 Feb 2015 AA Total exemption full accounts made up to 31 October 2013
13 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 150,000
21 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 150,000
23 Oct 2012 AP01 Appointment of Mr Martin Frost as a director