ORR DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

20/10/2320 October 2023 Registered office address changed from 36 Bar Street Scarborough North Yorkshire YO11 2HT England to 39 Bar Street Scarborough North Yorkshire YO11 2HT on 2023-10-20

View Document

19/10/2319 October 2023 Termination of appointment of Eirlys Lloyd Company Services Ltd as a secretary on 2023-10-19

View Document

19/10/2319 October 2023 Registered office address changed from 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN United Kingdom to 36 Bar Street Scarborough North Yorkshire YO11 2HT on 2023-10-19

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 CESSATION OF JANET ORR AS A PSC

View Document

31/08/2031 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVOCET NATURAL CAPITAL HUMANITIES LIMITED

View Document

28/03/2028 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ORR / 01/01/2020

View Document

28/03/2028 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FRANK FROST / 01/01/2020

View Document

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

08/10/198 October 2019 DISS40 (DISS40(SOAD))

View Document

07/10/197 October 2019 CESSATION OF DUNCAN STEWART ORR AS A PSC

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN ORR

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/11/182 November 2018 CESSATION OF ANDREW HAMILTON ORR AS A PSC

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

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

View Accounts

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

11/07/1811 July 2018 DISS40 (DISS40(SOAD))

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW ORR

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM FANSHAWE HOUSE PIONEER BUSINESS PARK, AMY JOHNSON WAY YORK YO30 4TN ENGLAND

View Document

09/12/179 December 2017 APPOINTMENT TERMINATED, SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED

View Document

09/12/179 December 2017 CORPORATE SECRETARY APPOINTED EIRLYS LLOYD COMPANY SERVICES LTD

View Document

25/11/1725 November 2017 DISS40 (DISS40(SOAD))

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 FIRST GAZETTE

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM REGENCY HOUSE WESTMINSTER PLACE YORK BUSINESS PARK YORK YO26 6RW

View Document

13/01/1713 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/10/15

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

19/11/1619 November 2016 DISS40 (DISS40(SOAD))

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

04/10/164 October 2016 FIRST GAZETTE

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ORR / 03/10/2016

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARTIN FRANK FROST / 14/08/2015

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

25/02/1525 February 2015 31/10/13 TOTAL EXEMPTION FULL

View Document

13/12/1413 December 2014 DISS40 (DISS40(SOAD))

View Document

10/12/1410 December 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 FIRST GAZETTE

View Document

22/11/1322 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN FROST

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MR MARTIN FROST

View Document

19/10/1219 October 2012 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