ORMSKIRK DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/05/243 May 2024 Registration of charge 037939800012, created on 2024-04-25

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/11/229 November 2022 Appointment of Mr Gary Michael Dunn as a director on 2022-11-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/03/2128 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/10/2027 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

21/11/1921 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/11/1918 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

18/11/1918 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

18/11/1918 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

18/11/1918 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/09/1920 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037939800011

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037939800010

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR JONATHAN RICHARD DUNN

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 AUDITOR'S RESIGNATION

View Document

24/05/1624 May 2016 AUDITOR'S RESIGNATION

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/07/153 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

07/04/157 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

01/07/141 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

01/04/141 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR SHAUN DUNN

View Document

01/07/131 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR SHAUN DUNN

View Document

02/07/122 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

12/03/1212 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

04/07/114 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DUNN / 10/11/2010

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ERNEST WILLIAM DUNN / 10/11/2010

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR IAN DUNN

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DUNN / 23/06/2010

View Document

28/06/1028 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ERNEST WILLIAM DUNN / 23/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DUNN / 23/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DUNN / 15/06/2010

View Document

10/03/1010 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

27/01/0927 January 2009 SECRETARY APPOINTED GRAHAM DUNN

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY NEIL DUNN

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN DUNN / 21/01/2009

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DUNN / 21/01/2009

View Document

27/06/0827 June 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/08/0619 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

07/05/057 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0517 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/09/0424 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/047 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/046 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0421 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/08/0314 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/036 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9931 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 NEW SECRETARY APPOINTED

View Document

29/06/9929 June 1999 SECRETARY RESIGNED

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 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