ORMOND 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 |
---|---|
07/08/257 August 2025 New | Confirmation statement made on 2025-07-18 with no updates |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-02-29 |
18/10/2418 October 2024 | Appointment of Mrs Marie Thomas as a director on 2024-10-14 |
18/10/2418 October 2024 | Termination of appointment of Narie Nolan as a director on 2024-10-14 |
18/10/2418 October 2024 | Termination of appointment of John Nolan as a director on 2024-10-13 |
18/10/2418 October 2024 | Appointment of Mrs Narie Nolan as a director on 2024-10-14 |
18/07/2418 July 2024 | Cessation of Marie Thomas as a person with significant control on 2024-07-17 |
18/07/2418 July 2024 | Notification of John Nolan as a person with significant control on 2024-07-18 |
18/07/2418 July 2024 | Termination of appointment of Marie Thomas as a director on 2024-07-17 |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-18 with updates |
10/06/2410 June 2024 | Appointment of John Nolan as a director on 2024-06-10 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-02-28 |
27/11/2327 November 2023 | Previous accounting period extended from 2023-02-27 to 2023-02-28 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-02-28 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-11 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2228 February 2022 | Current accounting period shortened from 2021-02-28 to 2021-02-27 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-11 with updates |
24/03/2124 March 2021 | 28/02/20 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
26/10/2026 October 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN NOLAN |
03/08/203 August 2020 | DIRECTOR APPOINTED MRS MARIE THOMAS |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | APPOINTMENT TERMINATED, DIRECTOR MARIE THOMAS |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
03/12/183 December 2018 | PSC'S CHANGE OF PARTICULARS / MRS MARIE NOLAN / 03/12/2018 |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
25/01/1825 January 2018 | DIRECTOR APPOINTED MR JOHN NOLAN |
25/01/1825 January 2018 | CESSATION OF THOMAS NOLAN AS A PSC |
25/01/1825 January 2018 | APPOINTMENT TERMINATED, DIRECTOR THOMAS NOLAN |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
07/06/177 June 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/16 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
12/11/1512 November 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
08/11/158 November 2015 | DIRECTOR APPOINTED MRS MARIE THOMAS |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
08/01/158 January 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN NOLAN |
07/01/157 January 2015 | DIRECTOR APPOINTED MR THOMAS NOLAN |
08/12/148 December 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
08/10/138 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
02/10/132 October 2013 | APPOINTMENT TERMINATED, SECRETARY DAVID NOLAN |
02/10/132 October 2013 | APPOINTMENT TERMINATED, DIRECTOR THOMAS NOLAN |
02/10/132 October 2013 | APPOINTMENT TERMINATED, DIRECTOR THOMAS NOLAN |
18/09/1318 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 053686800008 |
15/08/1315 August 2013 | DIRECTOR APPOINTED MR JOHN PATRICK NOLAN |
12/04/1312 April 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
05/04/125 April 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
25/03/1125 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
13/12/1013 December 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10 |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
12/04/1012 April 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS NOLAN / 12/04/2010 |
02/01/102 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
04/08/094 August 2009 | DIRECTOR APPOINTED MR THOMAS NOLAN |
25/03/0925 March 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | APPOINTMENT TERMINATED SECRETARY NICOLA WHITE |
12/02/0912 February 2009 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
30/12/0830 December 2008 | REGISTERED OFFICE CHANGED ON 30/12/2008 FROM 1 CHERRYTREE CLOSE HALE VILLAGE LIVERPOOL MERSEYSIDE L24 4BN |
30/12/0830 December 2008 | SECRETARY APPOINTED DAVID NOLAN |
30/12/0830 December 2008 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
30/12/0830 December 2008 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JOHN NOLAN LOGGED FORM |
05/06/085 June 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
16/08/0716 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/06/072 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/06/072 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
03/04/073 April 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
21/04/0621 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
15/03/0615 March 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | REGISTERED OFFICE CHANGED ON 20/01/06 FROM: 63 KINGSMEAD DRIVE HUNTS CROSS LIVERPOOL MERSEYSIDE L25 0NG |
04/01/064 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
06/12/056 December 2005 | DIRECTOR RESIGNED |
03/10/053 October 2005 | NEW DIRECTOR APPOINTED |
01/10/051 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
22/09/0522 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
22/09/0522 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
17/03/0517 March 2005 | DIRECTOR RESIGNED |
11/03/0511 March 2005 | REGISTERED OFFICE CHANGED ON 11/03/05 FROM: 1, CHERRY TREE CLOSE HALE VILLAGE MERSEYSIDE L24 4BN |
01/03/051 March 2005 | NEW DIRECTOR APPOINTED |
01/03/051 March 2005 | NEW SECRETARY APPOINTED |
01/03/051 March 2005 | DIRECTOR RESIGNED |
01/03/051 March 2005 | SECRETARY RESIGNED |
17/02/0517 February 2005 | 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