ORMIDALE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
28/02/2528 February 2025 | Micro company accounts made up to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
07/06/247 June 2024 | Satisfaction of charge 1 in full |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
13/03/2413 March 2024 | Micro company accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
21/07/2321 July 2023 | Micro company accounts made up to 2022-11-30 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
17/05/2217 May 2022 | Termination of appointment of Phillip Ramon Rose as a director on 2022-03-03 |
17/05/2217 May 2022 | Cessation of Phillip Ramon Rose as a person with significant control on 2022-03-03 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
27/07/2127 July 2021 | Micro company accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
17/08/2017 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
13/07/2013 July 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL DAVID HART / 13/07/2020 |
13/07/2013 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID HART / 13/07/2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
07/05/197 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
11/04/1811 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
24/07/1724 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
10/08/1610 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
21/06/1621 June 2016 | REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 806 HYDE ROAD GORTON MANCHESTER M18 7JD |
16/06/1616 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
18/05/1518 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
14/08/1414 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
21/05/1421 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
21/05/1321 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
30/05/1230 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
13/06/1113 June 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
31/08/1031 August 2010 | 25/06/10 STATEMENT OF CAPITAL GBP 6 |
19/08/1019 August 2010 | DIRECTOR APPOINTED PHILLIP RAMON ROSE |
17/05/1017 May 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
09/12/099 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / RUTH LYNDA HART / 08/12/2009 |
09/12/099 December 2009 | Annual return made up to 22 November 2009 with full list of shareholders |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID HART / 08/12/2009 |
25/09/0925 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
07/01/097 January 2009 | RETURN MADE UP TO 22/11/08; NO CHANGE OF MEMBERS |
12/09/0812 September 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
22/12/0722 December 2007 | RETURN MADE UP TO 22/11/07; NO CHANGE OF MEMBERS |
27/09/0727 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
20/12/0620 December 2006 | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS |
26/09/0626 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
08/03/068 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
27/01/0627 January 2006 | RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS |
21/01/0621 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
09/02/059 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
11/12/0411 December 2004 | NEW SECRETARY APPOINTED |
11/12/0411 December 2004 | NEW DIRECTOR APPOINTED |
11/12/0411 December 2004 | REGISTERED OFFICE CHANGED ON 11/12/04 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
02/12/042 December 2004 | DIRECTOR RESIGNED |
02/12/042 December 2004 | SECRETARY RESIGNED |
22/11/0422 November 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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