THE ORR MACKINTOSH FOUNDATION LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Director's details changed for Mr Michael John Kempe on 2024-05-01

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

21/10/2421 October 2024 Accounts for a small company made up to 2024-03-31

View Document

02/04/242 April 2024 Registered office address changed from 4th Floor Rear 67-68 Jermyn Street London SW1Y 6NY England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2024-04-02

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

16/12/2316 December 2023 Accounts for a small company made up to 2023-03-31

View Document

23/10/2323 October 2023 Termination of appointment of Paul Geoffrey Killik as a director on 2023-10-04

View Document

16/10/2316 October 2023 Appointment of Miss Georgiana Lucy Killik as a director on 2023-10-03

View Document

16/05/2316 May 2023 Termination of appointment of Susan Margaret Swabey as a director on 2023-05-16

View Document

09/05/239 May 2023 Termination of appointment of Alan George Scott as a director on 2023-05-01

View Document

01/02/231 February 2023 Appointment of Mr Julian Charles Baddeley as a director on 2023-02-01

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

05/12/225 December 2022 Appointment of Mr Lee Thomas Davis as a director on 2022-12-01

View Document

05/12/225 December 2022 Appointment of Ms Helen Alice Baker as a director on 2022-12-01

View Document

07/11/227 November 2022 Satisfaction of charge 1 in full

View Document

07/11/227 November 2022 Accounts for a small company made up to 2022-03-31

View Document

17/05/2217 May 2022 Termination of appointment of John Liam Alexander Roundhill as a director on 2022-05-12

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

18/01/2218 January 2022 Appointment of Mr Michael John Kempe as a director on 2022-01-04

View Document

17/11/2117 November 2021 Accounts for a small company made up to 2021-03-31

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

05/01/195 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MRS. GABRIELLE LOUISE STOPP

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM PO BOX 72253 67-68 JERMYN STREET LONDON SW1Y 6NY ENGLAND

View Document

17/10/1717 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM 17 CARLTON HOUSE TERRACE LONDON SW1Y 5AH

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

24/11/1624 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCOTT

View Document

17/02/1617 February 2016 18/01/16 NO MEMBER LIST

View Document

05/01/165 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR. ALAN GEORGE SCOTT

View Document

12/02/1512 February 2015 18/01/15 NO MEMBER LIST

View Document

12/11/1412 November 2014 AMENDED FULL ACCOUNTS MADE UP TO 31/03/14

View Document

31/10/1431 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARY GOUDIE

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MR. JOHN LIAM ALEXANDER ROUNDHILL

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MRS SUSAN MARGARET SWABEY

View Document

23/01/1423 January 2014 18/01/14 NO MEMBER LIST

View Document

15/11/1315 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARONESS MARY TERESA GOUDIE / 30/01/2013

View Document

30/01/1330 January 2013 18/01/13 NO MEMBER LIST

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED PAUL GEOFFREY KILLIK

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ORR

View Document

25/01/1225 January 2012 18/01/12 NO MEMBER LIST

View Document

10/11/1110 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROY SCOTT / 20/06/2011

View Document

15/03/1115 March 2011 18/01/11 NO MEMBER LIST

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW NICHOLSON ORR / 10/03/2011

View Document

14/12/1014 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROY SCOTT / 27/01/2010

View Document

27/01/1027 January 2010 18/01/10 NO MEMBER LIST

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARONESS MARY GOUDIE / 27/01/2010

View Document

19/11/0919 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 ANNUAL RETURN MADE UP TO 18/01/09

View Document

21/01/0921 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SCOTT / 21/01/2009

View Document

21/01/0921 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR CLIVE MACKINTOSH OF HALIFAX

View Document

13/02/0813 February 2008 ANNUAL RETURN MADE UP TO 18/01/08

View Document

21/11/0721 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 46 GROSVENOR STREET LONDON W1K 3HN

View Document

22/08/0722 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0729 April 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 ANNUAL RETURN MADE UP TO 18/01/07

View Document

20/01/0720 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 ANNUAL RETURN MADE UP TO 18/01/06

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/052 February 2005 ANNUAL RETURN MADE UP TO 18/01/05

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0426 January 2004 ANNUAL RETURN MADE UP TO 18/01/04

View Document

10/12/0310 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/03/0327 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0325 January 2003 ANNUAL RETURN MADE UP TO 18/01/03

View Document

12/09/0212 September 2002 REGISTERED OFFICE CHANGED ON 12/09/02 FROM: 24 GROSVENOR GARDENS LONDON SW1W 0DH

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/02/0213 February 2002 ANNUAL RETURN MADE UP TO 18/01/02

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/01/0131 January 2001 ANNUAL RETURN MADE UP TO 18/01/01

View Document

05/01/015 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/02/0011 February 2000 ANNUAL RETURN MADE UP TO 24/01/00

View Document

19/12/9919 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/02/994 February 1999 ANNUAL RETURN MADE UP TO 24/01/99

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/01/9823 January 1998 ANNUAL RETURN MADE UP TO 24/01/98

View Document

19/11/9719 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/04/9715 April 1997 ANNUAL RETURN MADE UP TO 24/01/97

View Document

18/09/9618 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/02/968 February 1996 SECRETARY RESIGNED

View Document

24/01/9624 January 1996 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