- Company Overview for ORMT LIMITED (10683244)
- Filing history for ORMT LIMITED (10683244)
- People for ORMT LIMITED (10683244)
- More for ORMT LIMITED (10683244)
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) |
---|---|---|---|
10 Nov 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 September 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
10 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Jul 2020 | PSC04 | Change of details for Mr Leigh Joseph Haslam as a person with significant control on 16 July 2020 | |
16 Jul 2020 | PSC04 | Change of details for Mr Leigh Joseph Haslam as a person with significant control on 16 July 2020 | |
16 Jul 2020 | PSC04 | Change of details for Mr Leigh Joseph Haslam as a person with significant control on 16 July 2020 | |
16 Jul 2020 | CH01 | Director's details changed for Mr Leigh Joseph Haslam on 16 July 2020 | |
16 Jul 2020 | AD01 | Registered office address changed from 492 Birmingham Road Marlbrook Bromsgrove Worcestershire B61 0HS England to 57 Brookend Drive Rubery Birmingham B45 9LA on 16 July 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
04 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Mar 2019 | PSC07 | Cessation of Leigh Joseph Haslam as a person with significant control on 21 March 2017 | |
18 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with updates | |
06 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Mar 2018 | PSC01 | Notification of Leigh Joseph Haslam as a person with significant control on 21 March 2017 | |
19 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
26 Jun 2017 | CH01 | Director's details changed for Mr Leigh Joseph Haslam on 26 June 2017 | |
26 Jun 2017 | AD01 | Registered office address changed from 57 Brookend Drive Rednal Rubery Birmingham West Midlands B45 9LA England to 492 Birmingham Road Marlbrook Bromsgrove Worcestershire B61 0HS on 26 June 2017 | |
23 Mar 2017 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 57 Brookend Drive Rednal Rubery Birmingham West Midlands B45 9LA on 23 March 2017 | |
21 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-21
|