ORME DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
13/02/2413 February 2024 | Cessation of Andrew Neil Paulley as a person with significant control on 2023-12-14 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-13 with updates |
13/02/2413 February 2024 | Termination of appointment of Andrew Neil Paulley as a director on 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
15/12/2315 December 2023 | Registration of charge 099504350004, created on 2023-12-14 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
11/10/2311 October 2023 | Total exemption full accounts made up to 2023-01-31 |
21/08/2321 August 2023 | Registered office address changed from 30 Eccleston Street Prescot Merseyside L34 5QJ England to 10 Bristow Close Great Sankey Warrington Cheshire WA5 8EU on 2023-08-21 |
08/03/238 March 2023 | Director's details changed for Mr Andrew Neil Paulley on 2023-03-08 |
08/03/238 March 2023 | Director's details changed for Mr Clifford Alexander Regan on 2023-03-08 |
08/03/238 March 2023 | Director's details changed for Mr Richard Andrew Sutton on 2023-03-08 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-01-31 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
20/10/2120 October 2021 | Total exemption full accounts made up to 2021-01-31 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/10/1923 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES |
12/09/1912 September 2019 | REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 209 BUTTS GREEN WESTBROOK WARRINGTON CHESHIRE WA5 7XT ENGLAND |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
13/10/1713 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
04/05/164 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 099504350002 |
18/04/1618 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 099504350001 |
24/03/1624 March 2016 | 22/03/16 STATEMENT OF CAPITAL GBP 100 |
24/03/1624 March 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
14/01/1614 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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