CRAIG ORMEROD ASSOCIATES LTD

Company Documents

DateDescription
15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Appointment of a voluntary liquidator

View Document

15/05/2415 May 2024 Registered office address changed from King George Playing Fields Outwood Road Radcliffe Manchester M26 1AG United Kingdom to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 2024-05-15

View Document

15/05/2415 May 2024 Statement of affairs

View Document

15/05/2415 May 2024 Resolutions

View Document

11/03/2411 March 2024 Director's details changed for Mr Craig Ormerod on 2024-03-11

View Document

11/03/2411 March 2024 Director's details changed for Mrs Julie Ormerod on 2024-03-11

View Document

19/01/2419 January 2024 Registered office address changed from 44 Kendal Road West Ramsbottom Bury BL0 9SY England to King George Playing Fields Outwood Road Radcliffe Manchester M26 1AG on 2024-01-19

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 REGISTERED OFFICE CHANGED ON 02/02/2021 FROM MOSS HOUSE BARN MOSS HOUSES ROAD FOULRIDGE COLNE LANCASHIRE BB8 7QL UNITED KINGDOM

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

30/07/1930 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

08/10/188 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG ORMEROD / 08/10/2018

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ORMEROD / 08/10/2018

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ORMEROD / 08/10/2018

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 9 CHILTERN ROAD BURY BL0 9LF UNITED KINGDOM

View Document

14/03/1814 March 2018 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