O'ROURKE ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Registered office address changed from 55 Western Road Bexhill on Sea East Sussex TN40 1DT United Kingdom to 13 Napier House Elva Way Bexhill on Sea East Sussex TN39 5BF on 2025-01-31

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Registered office address changed from 30-34 North Street Hailsham BN27 1DW England to 55 Western Road Bexhill on Sea East Sussex TN40 1DT on 2023-06-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

17/11/2117 November 2021 Change of details for Katie O'rourke as a person with significant control on 2016-04-06

View Document

17/11/2117 November 2021 Change of details for Michael Alexander Xavier O'rourke as a person with significant control on 2016-04-06

View Document

15/11/2115 November 2021 Change of details for Katie O'rourke as a person with significant control on 2016-04-06

View Document

15/11/2115 November 2021 Change of details for Michael Alexander Xavier O'rourke as a person with significant control on 2016-04-06

View Document

12/11/2112 November 2021 Director's details changed for Mr Michael Alexander Xavier O'rourke on 2020-09-24

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

24/09/2024 September 2020 REGISTERED OFFICE CHANGED ON 24/09/2020 FROM UNIT 2.02 HIGH WEALD HOUSE GLOVERS END BEXHILL EAST SUSSEX TN39 5ES ENGLAND

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER XAVIER O'ROURKE / 01/03/2020

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER XAVIER O'ROURKE / 01/03/2020

View Document

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / KATIE O'ROURKE / 01/03/2020

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER XAVIER O'ROURKE / 21/11/2017

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER XAVIER O ROURKE / 13/12/2019

View Document

13/12/1913 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

15/03/1915 March 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

16/11/1816 November 2018 CESSATION OF KATIE O'ROURKE AS A PSC

View Document

16/11/1816 November 2018 CESSATION OF MICHAEL ALEXANDER XAVIER O'ROURKE AS A PSC

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER XAVIER O'ROURKE / 09/10/2018

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / KATIE O'ROURKE / 09/10/2018

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER XAVIER O ROURKE / 21/11/2017

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ALEXANDER XAVIER O'ROURKE

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE O'ROURKE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER XAVIER O ROURKE / 22/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/10/1530 October 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

20/10/1520 October 2015 COMPANY NAME CHANGED PIER NINE@ZANZIBAR LIMITED CERTIFICATE ISSUED ON 20/10/15

View Document

30/06/1530 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN KRIKORIAN

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1210 October 2012 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

07/06/127 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

19/08/1119 August 2011 01/07/11 STATEMENT OF CAPITAL GBP 100

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDR XAVIER O ROURKE / 12/05/2011

View Document

12/05/1112 May 2011 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