ORE VALLEY COMMUNITY INITIATIVES LTD.

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

07/11/247 November 2024 Accounts for a small company made up to 2024-03-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

30/11/2330 November 2023 Accounts for a small company made up to 2023-03-31

View Document

09/11/239 November 2023 Director's details changed for Mr Nicholas Robert Clark on 2023-07-01

View Document

08/11/238 November 2023 Appointment of Ms Laura Millar as a director on 2023-10-26

View Document

30/06/2330 June 2023 Termination of appointment of Andrew William Wason Saunders as a secretary on 2023-06-30

View Document

30/06/2330 June 2023 Termination of appointment of Andrew William Wason Saunders as a director on 2023-06-30

View Document

30/06/2330 June 2023 Appointment of Mr Nicholas Robert Clark as a secretary on 2023-06-30

View Document

27/04/2327 April 2023 Appointment of Mr Andrew Ronald Mcdaniel as a director on 2023-04-01

View Document

21/02/2321 February 2023 Termination of appointment of Gavin Smith as a director on 2022-09-20

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2022-03-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2021-03-31

View Document

17/02/1517 February 2015 10/02/15 NO MEMBER LIST

View Document

28/10/1428 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR. GEOFFREY ANTHONY ROBOTHAM

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS NISBET

View Document

05/03/145 March 2014 10/02/14 NO MEMBER LIST

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR. THOMAS NISBET

View Document

04/04/134 April 2013 10/02/13 NO MEMBER LIST

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR. ANDREW RONALD MCDANIEL

View Document

16/11/1216 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/03/121 March 2012 10/02/12 NO MEMBER LIST

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/06/118 June 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

24/05/1124 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/05/1118 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/05/1118 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/02/1121 February 2011 10/02/11 NO MEMBER LIST

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY LESLEY MCLEOD / 21/02/2011

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/04/1014 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/03/108 March 2010 10/02/10 NO MEMBER LIST

View Document

05/03/105 March 2010 SAIL ADDRESS CREATED

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERRY LESLEY MCLEOD / 05/03/2010

View Document

05/03/105 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/10/096 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/04/0917 April 2009 ANNUAL RETURN MADE UP TO 10/02/09

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/05/088 May 2008 ANNUAL RETURN MADE UP TO 10/02/08

View Document

01/04/081 April 2008 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/08 FROM: 114-116 STATION ROAD, CARDENDEN LOCHGELLY FIFE KY5 0BW

View Document

01/04/081 April 2008 DIRECTOR RESIGNED ANNE DICKIE

View Document

01/04/081 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/04/081 April 2008 DIRECTOR AND SECRETARY'S PARTICULARS ANDREW SAUNDERS

View Document

01/04/081 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/01/0819 January 2008 ARTICLES OF ASSOCIATION

View Document

19/01/0819 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 SECRETARY RESIGNED

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: C/O KINGDOM HOUSING ASSOC. LTD SALTIRE CENTRE PENTLAND COURT, GLENROTHES FIFE KY6 2DA

View Document

05/11/075 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/04/0730 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0730 April 2007 ANNUAL RETURN MADE UP TO 10/02/07

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: SALTIRE CENTRE PENTLAND COURT GLENROTHES FIFE KY6 2DA

View Document

16/10/0616 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0616 October 2006 ARTICLES OF ASSOCIATION

View Document

03/10/063 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 ANNUAL RETURN MADE UP TO 10/02/06

View Document

29/09/0529 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

25/02/0525 February 2005 ANNUAL RETURN MADE UP TO 10/02/05

View Document

02/12/042 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

02/03/042 March 2004 ANNUAL RETURN MADE UP TO 10/02/04;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0310 February 2003 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