ORAM PLACE ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Termination of appointment of Jfm Block & Estate Management Llp as a secretary on 2024-10-11

View Document

25/04/2525 April 2025 Appointment of Jfm Block Management Ltd as a secretary on 2024-10-11

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-06-23

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

23/06/2423 June 2024 Annual accounts for year ending 23 Jun 2024

View Accounts

19/03/2419 March 2024 Micro company accounts made up to 2023-06-23

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

16/10/2316 October 2023 Termination of appointment of Colin Marriott as a director on 2023-10-10

View Document

23/06/2323 June 2023 Annual accounts for year ending 23 Jun 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

03/02/233 February 2023 Micro company accounts made up to 2022-06-23

View Document

23/06/2223 June 2022 Annual accounts for year ending 23 Jun 2022

View Accounts

21/10/2121 October 2021 Previous accounting period extended from 2021-06-22 to 2021-06-23

View Document

20/10/2120 October 2021 Micro company accounts made up to 2020-06-22

View Document

14/10/2114 October 2021 Termination of appointment of Christopher James Bence as a director on 2021-10-08

View Document

14/10/2114 October 2021 Termination of appointment of Ian Charles Golton as a secretary on 2021-10-08

View Document

14/10/2114 October 2021 Termination of appointment of David Thomas Haggerty as a director on 2021-10-08

View Document

14/10/2114 October 2021 Termination of appointment of Zoe Foenander as a director on 2021-10-08

View Document

14/10/2114 October 2021 Termination of appointment of Melissa Patricia Bence as a director on 2021-10-08

View Document

14/10/2114 October 2021 Termination of appointment of Scott Bassett as a director on 2021-10-08

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

21/06/2121 June 2021 Previous accounting period shortened from 2020-06-23 to 2020-06-22

View Document

22/06/2022 June 2020 Annual accounts for year ending 22 Jun 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/18

View Document

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/19

View Document

20/12/1920 December 2019 CURRSHO FROM 30/03/2019 TO 23/06/2018

View Document

15/08/1915 August 2019 CORPORATE SECRETARY APPOINTED JFM BLOCK & ESTATE MANAGEMENT LLP

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3BF ENGLAND

View Document

23/06/1923 June 2019 Annual accounts for year ending 23 Jun 2019

View Accounts

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

23/06/1823 June 2018 Annual accounts for year ending 23 Jun 2018

View Accounts

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

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN THOMSON

View Document

29/12/1729 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

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

07/03/167 March 2016 05/03/16 NO MEMBER LIST

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG ENGLAND

View Document

23/12/1523 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

05/10/155 October 2015 CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 2 LINFIELDS LITTLE CHALFONT AMERSHAM BUCKINGHAMSHIRE HP7 9QH

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 05/03/15 NO MEMBER LIST

View Document

24/03/1524 March 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/03/1416 March 2014 05/03/14 NO MEMBER LIST

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/03/1327 March 2013 05/03/13 NO MEMBER LIST

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 05/03/12 NO MEMBER LIST

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 05/03/11 NO MEMBER LIST

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR LOUISE HASTIE

View Document

08/11/108 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/03/1019 March 2010 05/03/10 NO MEMBER LIST

View Document

16/03/1016 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN RODNET BUCHANAN / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZOE FOENANDER / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BASSETT / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS HAGGERTY / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MARRIOTT / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA JAYNE LOVICK / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BENCE / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA PATRICIA CREASEY / 15/03/2010

View Document

15/03/1015 March 2010 SAIL ADDRESS CREATED

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN CHARLES GOLTON / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE HASTIE / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN LOVICK / 15/03/2010

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR MARION ANTHONY

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED ADRIAN LOVICK

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED SARA JAYNE LOVICK

View Document

05/03/095 March 2009 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