ORIGIN AMENITY SOLUTIONS LIMITED

00157345
1-3 FREEMAN COURT JARMAN WAY ORCHARD ROAD ROYSTON SG8 5HW

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
09 May 2024 accounts Annual Accounts 28 Buy now
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2023 accounts Annual Accounts 28 Buy now
05 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2022 accounts Annual Accounts 28 Buy now
14 Apr 2022 officers Change of particulars for director (Mr Robert Emile Beeney) 2 Buy now
06 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2021 resolution Resolution 3 Buy now
14 May 2021 officers Termination of appointment of director (Ronan Andrew Hughes) 1 Buy now
14 May 2021 officers Appointment of director (Brendan Kent) 2 Buy now
14 May 2021 officers Appointment of corporate secretary (Origin Secretarial Limited) 2 Buy now
07 May 2021 accounts Annual Accounts 28 Buy now
07 Apr 2021 officers Appointment of director (Mr Thomas James (Tj) Kelly) 2 Buy now
26 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2020 accounts Annual Accounts 27 Buy now
05 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 officers Appointment of director (Mr Sean Gerard Coyle) 2 Buy now
19 Dec 2019 officers Termination of appointment of director (Peter Michael Dunne) 1 Buy now
09 Apr 2019 accounts Annual Accounts 27 Buy now
11 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2018 accounts Annual Accounts 28 Buy now
13 Mar 2018 officers Appointment of director (Mr Peter Dunne) 2 Buy now
13 Mar 2018 officers Termination of appointment of director (Imelda Hurley) 1 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2017 officers Termination of appointment of director (Declan Patrick Giblin) 1 Buy now
05 May 2017 officers Change of particulars for director (Mr Ronan Hughes) 2 Buy now
12 Apr 2017 accounts Annual Accounts 28 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 Jan 2017 officers Change of particulars for director (Ms Imelda Hurley) 2 Buy now
19 Oct 2016 officers Change of particulars for director (Mr Robert Emile Beeney) 2 Buy now
05 May 2016 accounts Annual Accounts 24 Buy now
08 Feb 2016 annual-return Annual Return 5 Buy now
23 Mar 2015 accounts Annual Accounts 23 Buy now
17 Feb 2015 annual-return Annual Return 5 Buy now
07 Nov 2014 officers Change of particulars for director (Robert Beeney) 2 Buy now
07 Nov 2014 officers Change of particulars for director (Robert Beeney) 2 Buy now
05 Sep 2014 officers Appointment of director (Imelda Hurley) 2 Buy now
05 Sep 2014 officers Termination of appointment of director (Brendan Fitzgerald) 1 Buy now
03 Mar 2014 annual-return Annual Return 6 Buy now
03 Feb 2014 accounts Annual Accounts 23 Buy now
11 Apr 2013 accounts Annual Accounts 24 Buy now
25 Mar 2013 officers Change of particulars for director (Mr Brendan Fitzgerald) 2 Buy now
11 Feb 2013 annual-return Annual Return 17 Buy now
06 Jan 2013 officers Termination of appointment of director (Andrew Robinson) 2 Buy now
11 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Sep 2012 officers Termination of appointment of director (Robert Beedham) 2 Buy now
17 May 2012 officers Appointment of director (Robert Beeney) 3 Buy now
29 Mar 2012 officers Termination of appointment of director (Hugh Hedley) 2 Buy now
29 Mar 2012 accounts Annual Accounts 24 Buy now
12 Mar 2012 annual-return Annual Return 19 Buy now
12 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Aug 2011 officers Appointment of director (Mr Ronan Hughes) 2 Buy now
30 Aug 2011 officers Appointment of director (Mr Brendan Fitzgerald) 2 Buy now
25 Aug 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
11 Aug 2011 auditors Auditors Resignation Company 1 Buy now
10 Aug 2011 accounts Annual Accounts 25 Buy now
02 Aug 2011 miscellaneous Miscellaneous 1 Buy now
26 Apr 2011 officers Appointment of director (Mr Declan Giblin) 2 Buy now
26 Apr 2011 capital Return of Allotment of shares 3 Buy now
26 Apr 2011 officers Appointment of director (Mr Christopher Clark) 2 Buy now
26 Apr 2011 officers Termination of appointment of director (Peter Gaskell) 1 Buy now
22 Mar 2011 resolution Resolution 4 Buy now
21 Mar 2011 capital Return of Allotment of shares 4 Buy now
16 Feb 2011 annual-return Annual Return 6 Buy now
16 Mar 2010 accounts Annual Accounts 21 Buy now
16 Feb 2010 annual-return Annual Return 5 Buy now
16 Feb 2010 officers Change of particulars for director (Robert Edward Beedham) 2 Buy now
12 Oct 2009 officers Change of particulars for director (Andrew Hamilton Robinson) 2 Buy now
12 Oct 2009 officers Change of particulars for director (Mr Hugh Bernard Hedley) 2 Buy now
12 Oct 2009 officers Change of particulars for director (Mr Peter Gaskell) 2 Buy now
19 Mar 2009 accounts Annual Accounts 22 Buy now
16 Feb 2009 annual-return Return made up to 05/02/09; full list of members 4 Buy now
22 Jan 2009 officers Director's change of particulars / peter gaskell / 06/01/2009 1 Buy now
04 Mar 2008 accounts Annual Accounts 22 Buy now
12 Feb 2008 annual-return Return made up to 05/02/08; full list of members 3 Buy now
02 Jan 2008 officers Director resigned 1 Buy now
02 Jan 2008 officers Secretary resigned 1 Buy now
27 Apr 2007 accounts Annual Accounts 20 Buy now
14 Feb 2007 annual-return Return made up to 05/02/07; full list of members 3 Buy now
14 Feb 2007 officers Director's particulars changed 1 Buy now
04 May 2006 accounts Annual Accounts 19 Buy now
11 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
11 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
11 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
11 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Feb 2006 annual-return Return made up to 05/02/06; full list of members 3 Buy now
15 Apr 2005 accounts Annual Accounts 19 Buy now
04 Mar 2005 annual-return Return made up to 05/02/05; full list of members 8 Buy now
02 Sep 2004 accounts Annual Accounts 18 Buy now
08 Mar 2004 annual-return Return made up to 05/02/04; full list of members 8 Buy now
24 Sep 2003 officers Director resigned 2 Buy now
17 May 2003 accounts Annual Accounts 17 Buy now
12 Mar 2003 annual-return Return made up to 05/02/03; full list of members 9 Buy now
06 Aug 2002 address Registered office changed on 06/08/02 from: rigby taylor house garside street bolton BL1 4AE 1 Buy now
07 May 2002 accounts Annual Accounts 17 Buy now
13 Mar 2002 mortgage Particulars of mortgage/charge 4 Buy now
06 Mar 2002 annual-return Return made up to 05/02/02; full list of members 9 Buy now
18 Jan 2002 officers Director resigned 1 Buy now
13 Sep 2001 accounts Annual Accounts 15 Buy now