ORDERED MANAGEMENT SECRETARY LTD

Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

17/10/2417 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

20/09/2320 September 2023 Change of details for Ordered Management Ltd as a person with significant control on 2023-09-20

View Document

20/09/2320 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

18/01/2318 January 2023 Termination of appointment of Ordered Management Director Ltd as a director on 2023-01-18

View Document

11/05/2211 May 2022 Director's details changed for Ordered Management Director Ltd on 2022-05-01

View Document

11/05/2211 May 2022 Appointment of Mr Mark Phillip Mattock as a director on 2022-05-01

View Document

11/05/2211 May 2022 Registered office address changed from 55 High Street Shirehampton Bristol BS11 0DW England to 67 Eastover Road High Littleton Bristol BS39 6HZ on 2022-05-11

View Document

11/05/2211 May 2022 Termination of appointment of Robin John Phillips as a director on 2022-05-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/02/215 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

09/04/209 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

19/02/1919 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 31 ARDEN CLOSE BRADLEY STOKE BRISTOL BS32 8AX

View Document

21/02/1821 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

10/02/1710 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

02/02/162 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

04/02/154 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

14/02/1414 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

14/02/1414 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/12/1313 December 2013 APPOINTMENT TERMINATED, SECRETARY JOHN SWEETNAM

View Document

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 CORPORATE DIRECTOR APPOINTED ORDERED MANAGEMENT DIRECTOR LTD

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, SECRETARY IAN PHILLIPS

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR DERRICK PHILLIPS

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN PHILLIPS

View Document

20/08/1220 August 2012 SECRETARY APPOINTED MR JOHN ROBERT SWEETNAM

View Document

07/02/127 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

18/01/1218 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, SECRETARY DERRICK PHILLIPS

View Document

24/01/1124 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

23/06/1023 June 2010 APPROVED SIGNATORIES ON BEHALF OF ORDERED MANAGEMENT SECRETARY LTD 17/06/2010

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED MR ROBIN JOHN PHILLIPS

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

18/01/1018 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

03/06/093 June 2009 GENERAL COMPANY ACTIVITIES 01/06/2009

View Document

09/03/099 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

20/01/0920 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 SECRETARY APPOINTED MR IAN ANDREW PHILLIPS

View Document

06/06/086 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

21/01/0821 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/066 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: 611 FISHPONDS ROAD FISHPONDS BRISTOL BS16 3AA

View Document

10/10/0510 October 2005 COMPANY BUSINESS 30/09/05

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company