ORMOND AIRCRAFT MANAGEMENT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/09/2426 September 2024 Change of details for Mr Ormond John Jenkinson Holliday as a person with significant control on 2016-07-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

25/04/2425 April 2024 Register inspection address has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England to James Watson House Montgomery Way Rosehill Carlisle CA1 2UU

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/07/2320 July 2023 Micro company accounts made up to 2022-10-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

19/07/2119 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ORMOND JOHN JENKINSON HOLLIDAY / 30/09/2019

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MR ORMOND JOHN JENKINSON HOLLIDAY / 30/09/2019

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MR ORMOND JOHN JENKINSON HOLLIDAY / 27/09/2019

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 32 CATHEDRAL COURT O'GORMAN AVENUE FARNBOROUGH HAMPSHIRE GU14 7EP

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ORMOND JOHN JENKINSON HOLLIDAY / 09/10/2019

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, SECRETARY ANDREA MITTERAUER

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / MR ORMOND JOHN JENKINSON HOLLIDAY / 14/08/2018

View Document

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR ORMOND JOHN JENKINSON HOLLIDAY / 31/07/2017

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ORMOND JOHN JENKINSON HOLLIDAY / 02/08/2017

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/02/1618 February 2016 COMPANY NAME CHANGED J IV AVIATION LIMITED CERTIFICATE ISSUED ON 18/02/16

View Document

18/02/1618 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/08/1512 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

11/08/1511 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS ANDREA MITTERAUER / 31/07/2015

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/08/1415 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/12/139 December 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/11/129 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

09/11/129 November 2012 SECRETARY APPOINTED MISS ANDREA MITTERAUER

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/10/1114 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/11/1019 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/11/1019 November 2010 COMPANY NAME CHANGED J IV AVIATION CORPORATION LIMITED CERTIFICATE ISSUED ON 19/11/10

View Document

16/11/1016 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

16/11/1016 November 2010 SAIL ADDRESS CREATED

View Document

16/11/1016 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/09/1013 September 2010 14/10/09 STATEMENT OF CAPITAL GBP 30

View Document

07/09/107 September 2010 CHANGE OF NAME 16/06/2010

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MR ORMOND JOHN JENKINSON HOLLIDAY

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

14/10/0914 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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