ORMOND PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

18/10/2418 October 2024 Appointment of Mrs Marie Thomas as a director on 2024-10-14

View Document

18/10/2418 October 2024 Termination of appointment of Narie Nolan as a director on 2024-10-14

View Document

18/10/2418 October 2024 Termination of appointment of John Nolan as a director on 2024-10-13

View Document

18/10/2418 October 2024 Appointment of Mrs Narie Nolan as a director on 2024-10-14

View Document

18/07/2418 July 2024 Cessation of Marie Thomas as a person with significant control on 2024-07-17

View Document

18/07/2418 July 2024 Notification of John Nolan as a person with significant control on 2024-07-18

View Document

18/07/2418 July 2024 Termination of appointment of Marie Thomas as a director on 2024-07-17

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

10/06/2410 June 2024 Appointment of John Nolan as a director on 2024-06-10

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

27/11/2327 November 2023 Previous accounting period extended from 2023-02-27 to 2023-02-28

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Current accounting period shortened from 2021-02-28 to 2021-02-27

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

24/03/2124 March 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

26/10/2026 October 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN NOLAN

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MRS MARIE THOMAS

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARIE THOMAS

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MRS MARIE NOLAN / 03/12/2018

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/01/1825 January 2018 DIRECTOR APPOINTED MR JOHN NOLAN

View Document

25/01/1825 January 2018 CESSATION OF THOMAS NOLAN AS A PSC

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS NOLAN

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

07/06/177 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/16

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/11/1512 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

08/11/158 November 2015 DIRECTOR APPOINTED MRS MARIE THOMAS

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN NOLAN

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR THOMAS NOLAN

View Document

08/12/148 December 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/10/138 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, SECRETARY DAVID NOLAN

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS NOLAN

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS NOLAN

View Document

18/09/1318 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053686800008

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR JOHN PATRICK NOLAN

View Document

12/04/1312 April 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

05/04/125 April 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

25/10/1125 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/03/1125 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

13/12/1013 December 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/04/1012 April 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS NOLAN / 12/04/2010

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/08/094 August 2009 DIRECTOR APPOINTED MR THOMAS NOLAN

View Document

25/03/0925 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY NICOLA WHITE

View Document

12/02/0912 February 2009 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM 1 CHERRYTREE CLOSE HALE VILLAGE LIVERPOOL MERSEYSIDE L24 4BN

View Document

30/12/0830 December 2008 SECRETARY APPOINTED DAVID NOLAN

View Document

30/12/0830 December 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JOHN NOLAN LOGGED FORM

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

16/08/0716 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/072 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/072 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/073 April 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 REGISTERED OFFICE CHANGED ON 20/01/06 FROM: 63 KINGSMEAD DRIVE HUNTS CROSS LIVERPOOL MERSEYSIDE L25 0NG

View Document

04/01/064 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

01/10/051 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: 1, CHERRY TREE CLOSE HALE VILLAGE MERSEYSIDE L24 4BN

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

17/02/0517 February 2005 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