JOHN ORMOND MANAGEMENT CONSULTANTS LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewTermination of appointment of Nicholas James Timothy Wharton as a director on 2016-09-01

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-17 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/10/2318 October 2023 Micro company accounts made up to 2023-05-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-17 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/02/231 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/12/2114 December 2021 Director's details changed for Mr Nicholas James Timothy Wharton on 2021-12-14

View Document

14/12/2114 December 2021 Director's details changed for Mr Mark John Ormond on 2021-12-14

View Document

14/12/2114 December 2021 Registered office address changed from C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-14

View Document

14/12/2114 December 2021 Change of details for Tribe Culture Change Limited as a person with significant control on 2021-12-14

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

30/07/2130 July 2021 Director's details changed for Mr Mark John Ormond on 2021-03-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

23/06/2023 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030709000003

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN ORMOND / 20/08/2018

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / TRIBE CULTURE CHANGE LIMITED / 20/08/2018

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM C/O WILKINS KENNEDY LLP ANGLO HOUSE, BELL LANE OFFICE VILLAGE BELL LANE AMERSHAM BUCKINGHAMSHIRE HP6 6FA ENGLAND

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TIMOTHY WHARTON / 20/08/2018

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN ORMOND

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TIMOTHY WHARTON / 29/05/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN ORMOND / 29/05/2018

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / TRIBE CULTURE CHANGE LIMITED / 29/05/2018

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM C/O HILLIER HOPKINS LLP CHANCERY HOUSE 199 SILBURY BOULEVARD MILTON KEYNES BUCKS MK9 1JL ENGLAND

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL ORMOND / 29/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR DENIS KAYE

View Document

06/03/186 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018

View Document

05/01/185 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM ARABESQUE HOUSE MONKS CROSS DRIVE HUNTINGTON YORK NORTH YORKSHIRE YO32 9GW

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/12/165 December 2016 PREVSHO FROM 31/10/2016 TO 31/05/2016

View Document

25/07/1625 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030709000002

View Document

15/07/1615 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN ORMOND / 01/02/2016

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/06/1523 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/07/1422 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/07/1324 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/05/1229 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/08/1117 August 2011

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED MR NICHOLAS JAMES TIMOTHY WHARTON

View Document

28/07/1128 July 2011 PREVSHO FROM 31/12/2010 TO 31/10/2010

View Document

06/07/116 July 2011 ORD £1 EACH IN CAPITAL OF THE COMPANY SUB DIV BY 10 TO BECOME 10 ORD SHRS OF £0.10 (TEN PENCE) EACH 14/06/2011

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN ORMOND / 21/06/2011

View Document

29/06/1129 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 14 ABINGDON STREET BLACKPOOL LANCASHIRE FY1 1PY

View Document

10/12/1010 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED DENNIS STANLEY KAYE

View Document

21/06/1021 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ORMOND / 21/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN ORMOND / 21/06/2010

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL VYVYAN

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL VYVYAN

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/06/0923 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ORMOND / 03/02/2008

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN CHAPLIN

View Document

02/10/082 October 2008 CURREXT FROM 30/09/2008 TO 31/12/2008

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/06/0824 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 NEW SECRETARY APPOINTED

View Document

21/08/0621 August 2006 SECRETARY RESIGNED

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/07/0327 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

11/07/9611 July 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

05/07/955 July 1995 REGISTERED OFFICE CHANGED ON 05/07/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

05/07/955 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 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