SOUTH ORMSBY RESOURCES LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 NewConfirmation statement made on 2025-05-22 with no updates

View Document

27/05/2527 May 2025 NewUnaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

20/04/2420 April 2024 Memorandum and Articles of Association

View Document

13/11/2313 November 2023 Certificate of change of name

View Document

08/06/238 June 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

28/04/2328 April 2023 Appointment of Mr Michael Stephen Ferrand as a director on 2023-04-05

View Document

01/02/231 February 2023 Termination of appointment of Christopher David Hogg as a director on 2022-12-31

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2020-08-31

View Document

06/06/196 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SEDGWICK / 08/06/2018

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

22/02/1822 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM BRIDGE HOUSE SCOTHERN LANE LANGWORTH LINCOLNSHIRE LN3 5BH UNITED KINGDOM

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 CURREXT FROM 31/05/2017 TO 31/08/2017

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRYAN THORNES / 13/12/2016

View Document

02/02/172 February 2017 SUB-DIVISION 08/12/16

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JUNIPER

View Document

17/01/1717 January 2017 SUB-DIVISION OF SHARES 08/12/2016

View Document

11/07/1611 July 2016 ADOPT ARTICLES 25/05/2016

View Document

01/07/161 July 2016 COMPANY NAME CHANGED WILLOUGHBY (892) LIMITED CERTIFICATE ISSUED ON 01/07/16

View Document

28/06/1628 June 2016 25/05/16 STATEMENT OF CAPITAL GBP 2

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MATTHEW ROBERT JUNIPER

View Document

25/06/1625 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/05/1623 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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