ORDERED MANAGEMENT LTD

Company Documents

DateDescription
05/01/255 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

20/09/2420 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

27/12/2227 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Document

09/05/229 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 2022-05-09

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

04/05/224 May 2022 Change of share class name or designation

View Document

03/05/223 May 2022 Change of details for Mr Robin John Phillips as a person with significant control on 2022-05-03

View Document

03/05/223 May 2022 Notification of Mark Philip Mattock as a person with significant control on 2022-05-03

View Document

22/04/2222 April 2022 Appointment of Mr Mark Phillip Mattock as a director on 2022-04-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/10/1931 October 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORDERED MANAGEMENT SECRETARY LTD / 31/10/2019

View Document

31/10/1931 October 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORDERED MANAGEMENT SECRETARY LTD / 31/10/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR DERRICK PHILLIPS

View Document

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

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/01/1615 January 2016 NC INC ALREADY ADJUSTED 28/12/2015

View Document

06/01/166 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/01/156 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/01/1410 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN PHILLIPS

View Document

15/01/1315 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

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

View Document

18/12/1218 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/01/125 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

31/08/1131 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 CORPORATE SECRETARY APPOINTED ORDERED MANAGEMENT SECRETARY LTD

View Document

25/01/1125 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

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

View Document

13/01/1113 January 2011 SHARES DIVIDED 24/12/2010

View Document

13/01/1113 January 2011 24/12/10 STATEMENT OF CAPITAL GBP 65.00

View Document

13/01/1113 January 2011 24/12/10 STATEMENT OF CAPITAL GBP 55.00

View Document

01/12/101 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

27/05/1027 May 2010 EMPOWER DIRECTORS 24/05/2010

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR ROBIN JOHN PHILLIPS

View Document

21/05/1021 May 2010 SECRETARY APPOINTED MR IAN ANDREW PHILLIPS

View Document

06/01/106 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM 31 ARDEN CLOSE BRADLEY STOKE BRISTOL BS32 8AX

View Document

15/12/0915 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED SECRETARY IAN PHILLIPS

View Document

14/01/0914 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

09/01/099 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 COMPANY INFO 27/11/2008

View Document

27/11/0827 November 2008 SECRETARY APPOINTED MR IAN ANDREW PHILLIPS

View Document

21/01/0821 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

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

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

05/01/055 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