ORMISTON PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-11-21 with updates

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-11-21 with updates

View Document

20/12/2320 December 2023 Change of details for Mr Colin Grant James Liebenberg as a person with significant control on 2023-10-01

View Document

20/12/2320 December 2023 Director's details changed for Mr Colin Grant James Liebenberg on 2023-10-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/08/2323 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-21 with updates

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES

View Document

02/12/202 December 2020 REGISTERED OFFICE CHANGED ON 02/12/2020 FROM 69 ORMISTON GROVE LONDON W12 0JP ENGLAND

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN GRANT JAMES LIEBENBERG / 22/11/2016

View Document

24/10/1824 October 2018 DISS40 (DISS40(SOAD))

View Document

23/10/1823 October 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 85B UXBRIDGE ROAD LONDON W12 8NR UNITED KINGDOM

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR CLEMENTINE LANGFORD

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT GOOCH

View Document

22/11/1622 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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