ORME DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

13/02/2413 February 2024 Cessation of Andrew Neil Paulley as a person with significant control on 2023-12-14

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

13/02/2413 February 2024 Termination of appointment of Andrew Neil Paulley as a director on 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/12/2315 December 2023 Registration of charge 099504350004, created on 2023-12-14

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/08/2321 August 2023 Registered office address changed from 30 Eccleston Street Prescot Merseyside L34 5QJ England to 10 Bristow Close Great Sankey Warrington Cheshire WA5 8EU on 2023-08-21

View Document

08/03/238 March 2023 Director's details changed for Mr Andrew Neil Paulley on 2023-03-08

View Document

08/03/238 March 2023 Director's details changed for Mr Clifford Alexander Regan on 2023-03-08

View Document

08/03/238 March 2023 Director's details changed for Mr Richard Andrew Sutton on 2023-03-08

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/10/1923 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 209 BUTTS GREEN WESTBROOK WARRINGTON CHESHIRE WA5 7XT ENGLAND

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099504350002

View Document

18/04/1618 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099504350001

View Document

24/03/1624 March 2016 22/03/16 STATEMENT OF CAPITAL GBP 100

View Document

24/03/1624 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

14/01/1614 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information