ORMEROD RUTTER PRIVATE CLIENT SERVICES LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 PSC'S CHANGE OF PARTICULARS / ORMEROD RUTTER HOLDINGS LIMITED / 30/06/2020

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

14/01/2014 January 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MRS NICOLE MCGRORY / 15/04/2016

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE MCGRORY / 04/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/07/1710 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MIDDLETON

View Document

01/06/161 June 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

01/06/161 June 2016 01/10/14 STATEMENT OF CAPITAL GBP 9

View Document

01/06/161 June 2016 18/04/14 STATEMENT OF CAPITAL GBP 8

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/04/1515 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN MIDDLETON / 30/01/2014

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MRS NICOLE MCGRORY

View Document

13/05/1413 May 2014 18/04/14 STATEMENT OF CAPITAL GBP 7

View Document

13/05/1413 May 2014 18/04/14 STATEMENT OF CAPITAL GBP 5

View Document

08/05/148 May 2014 ADOPT ARTICLES 18/04/2014

View Document

15/04/1415 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

17/06/1317 June 2013 01/04/13 STATEMENT OF CAPITAL GBP 3

View Document

17/06/1317 June 2013 01/06/13 STATEMENT OF CAPITAL GBP 4

View Document

17/06/1317 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/06/1311 June 2013 COMPANY NAME CHANGED ORMEROD RUTTER PRIVATE CLIENTS LIMITED CERTIFICATE ISSUED ON 11/06/13

View Document

10/06/1310 June 2013 COMPANY NAME CHANGED A B P O MANAGEMENT LIMITED CERTIFICATE ISSUED ON 10/06/13

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR ANTHONY JOHN MIDDLETON

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER ORMEROD

View Document

16/04/1316 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/04/1218 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/04/1120 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

07/09/107 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/09/107 September 2010 COMPANY NAME CHANGED HULLEY TRAINING AND MANAGEMENT LIMITED CERTIFICATE ISSUED ON 07/09/10

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

05/05/105 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

05/05/095 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

15/04/0915 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT HULLEY

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED SECRETARY JANET HULLEY

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM WHITE LODGE 6 PENSHAM HILL PERSHORE WORCESTERSHIRE WR10 3HA

View Document

23/07/0823 July 2008 SECRETARY APPOINTED OAKLEY SECRETARIAL SERVICES LIMITED

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED PETER STEVEN ORMEROD

View Document

20/12/0720 December 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

19/05/0319 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM: MORECAMBE LODGE ARCHENFIELD ROAD ROSS ON WYE HEREFORDSHIRE HR9 5BB

View Document

19/05/0319 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0222 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

26/07/0026 July 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00

View Document

16/04/0016 April 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 NEW SECRETARY APPOINTED

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 SECRETARY RESIGNED

View Document

19/10/9919 October 1999 SECRETARY RESIGNED

View Document

19/10/9919 October 1999 REGISTERED OFFICE CHANGED ON 19/10/99 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

View Document

14/09/9914 September 1999 COMPANY NAME CHANGED CAPITAL SKILLS TRAINING LIMITED CERTIFICATE ISSUED ON 15/09/99

View Document

29/07/9929 July 1999 NEW SECRETARY APPOINTED

View Document

29/07/9929 July 1999 NEW SECRETARY APPOINTED

View Document

29/07/9929 July 1999 REGISTERED OFFICE CHANGED ON 29/07/99 FROM: 31 BLACKBERRY WAY THE WARRENS EVESHAM WORCESTERSHIRE WR11 6AH

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 SECRETARY RESIGNED

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 REGISTERED OFFICE CHANGED ON 19/05/99 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

View Document

19/05/9919 May 1999 NEW SECRETARY APPOINTED

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 SECRETARY RESIGNED

View Document

15/04/9915 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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