- Company Overview for ORIGIN DEVELOPMENTS LIMITED (11577182)
- Filing history for ORIGIN DEVELOPMENTS LIMITED (11577182)
- People for ORIGIN DEVELOPMENTS LIMITED (11577182)
- More for ORIGIN DEVELOPMENTS LIMITED (11577182)
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) |
---|---|---|---|
17 Feb 2025 | AD01 | Registered office address changed from Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom to 2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ on 17 February 2025 | |
31 Dec 2024 | PSC02 | Notification of Towerhead Engineering Limited as a person with significant control on 19 December 2024 | |
31 Dec 2024 | PSC07 | Cessation of Timothy Andrew Roper as a person with significant control on 19 December 2024 | |
31 Dec 2024 | TM01 | Termination of appointment of Timothy Andrew Roper as a director on 19 December 2024 | |
28 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2024 | SH02 | Sub-division of shares on 19 December 2024 | |
20 Sep 2024 | CS01 | Confirmation statement made on 18 September 2024 with no updates | |
14 Feb 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 18 September 2023 with no updates | |
29 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 18 September 2022 with no updates | |
21 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 18 September 2021 with no updates | |
01 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
18 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
01 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
11 Dec 2019 | PSC04 | Change of details for Timothy Andrew Roper as a person with significant control on 11 December 2019 | |
11 Dec 2019 | CH01 | Director's details changed for Timothy Andrew Roper on 11 December 2019 | |
11 Dec 2019 | PSC04 | Change of details for John Grimes as a person with significant control on 11 December 2019 | |
11 Dec 2019 | CH01 | Director's details changed for John Grimes on 11 December 2019 | |
11 Dec 2019 | AD01 | Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 11 December 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with updates | |
19 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-19
|