ORIGIN HOUSING DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Appointment of Mr Andrew Winstanley as a director on 2025-05-23

View Document

27/05/2527 May 2025 Appointment of Andrew Mark Usher as a director on 2025-05-23

View Document

27/05/2527 May 2025 Appointment of Mr Scott Wallace Black as a director on 2025-05-23

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

22/05/2522 May 2025 Cessation of Origin Housing Limited as a person with significant control on 2024-04-16

View Document

22/05/2522 May 2025 Notification of Places for People Group Limited as a person with significant control on 2024-04-16

View Document

14/04/2514 April 2025 Termination of appointment of Robert David Green as a director on 2025-03-31

View Document

14/04/2514 April 2025 Termination of appointment of Neil Bryden Mccall as a director on 2024-04-16

View Document

11/04/2511 April 2025 Termination of appointment of Daniel Sabel as a secretary on 2025-01-31

View Document

11/04/2511 April 2025 Appointment of Joanna Kate Deacon as a secretary on 2025-03-31

View Document

12/10/2412 October 2024 Full accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

17/10/2317 October 2023 Full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

03/04/233 April 2023 Termination of appointment of Zhonghua Gloria Yang as a director on 2023-03-31

View Document

15/12/2215 December 2022 Full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Satisfaction of charge 076439850004 in full

View Document

27/10/2127 October 2021 Full accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Appointment of Mr Robert David Green as a director on 2021-09-08

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR NEIL BRYDEN MCCALL

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MS ZHONGHUA GLORIA YANG

View Document

28/01/1928 January 2019 SECRETARY APPOINTED MS ZHONGHUA YANG

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITE

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TREBILCOCK

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TREBILCOCK

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076439850004

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

08/11/178 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076439850003

View Document

20/09/1720 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/09/1711 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076439850002

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH BOND

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOLYON GRIFFITHS

View Document

15/09/1615 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/08/165 August 2016 SECRETARY APPOINTED MR CHRISTOPHER GORDON TREBILCOCK

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, SECRETARY CAROLINE WATERER

View Document

13/06/1613 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR STEPHEN WHITE

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN SHERRIFF

View Document

28/05/1528 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/05/1428 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

06/12/136 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076439850002

View Document

19/09/1319 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076439850001

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/05/1329 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/09/1217 September 2012 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MR JOLYON GRIFFITHS

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DE'ATH

View Document

14/06/1214 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MR COLIN SHERRIFF

View Document

27/07/1127 July 2011 SECRETARY APPOINTED MS CAROLINE WATERER

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MR MICHAEL DE'ATH

View Document

23/05/1123 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