ORMONDE TERRACE LIMITED

02039415
13B ST. GEORGE WHARF LONDON ENGLAND SW8 2LE

Documents

Documents
Date Category Description Pages
02 Oct 2024 accounts Annual Accounts 7 Buy now
17 Nov 2023 confirmation-statement Confirmation Statement With Updates 9 Buy now
13 Sep 2023 accounts Annual Accounts 6 Buy now
27 Jul 2023 confirmation-statement Confirmation Statement With Updates 9 Buy now
27 Oct 2022 incorporation Memorandum Articles 6 Buy now
27 Oct 2022 resolution Resolution 2 Buy now
01 Oct 2022 accounts Annual Accounts 7 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With Updates 9 Buy now
19 Aug 2021 accounts Annual Accounts 7 Buy now
14 Jul 2021 confirmation-statement Confirmation Statement With Updates 9 Buy now
27 Jan 2021 officers Change of particulars for corporate secretary (Rendall & Rittner Limited) 1 Buy now
12 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2020 officers Appointment of director (Dr Fiona Francesca Roberts) 2 Buy now
30 Nov 2020 officers Termination of appointment of director (Mark Bushnell) 1 Buy now
21 Oct 2020 officers Termination of appointment of director (Thelma Rose Morrison) 1 Buy now
13 Oct 2020 accounts Annual Accounts 11 Buy now
15 Jul 2020 officers Change of particulars for corporate secretary (Rendall and Rittner Limited) 1 Buy now
15 Jul 2020 confirmation-statement Confirmation Statement With Updates 9 Buy now
15 Jul 2020 officers Change of particulars for corporate secretary (Rendall and Rittner Limited) 1 Buy now
12 Mar 2020 officers Termination of appointment of director (Denise Alison Cuddigan) 1 Buy now
09 Mar 2020 officers Change of particulars for director (Dr Mark Bushnell) 2 Buy now
31 Oct 2019 officers Appointment of director (Miss Mary-Rose Portelli) 2 Buy now
23 Sep 2019 accounts Annual Accounts 7 Buy now
17 Jul 2019 confirmation-statement Confirmation Statement With Updates 8 Buy now
18 Sep 2018 accounts Annual Accounts 8 Buy now
26 Jul 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
19 Sep 2017 accounts Annual Accounts 14 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2016 confirmation-statement Confirmation Statement With Updates 10 Buy now
03 Aug 2016 accounts Annual Accounts 12 Buy now
21 Oct 2015 officers Termination of appointment of director (Neville Jason) 1 Buy now
06 Oct 2015 accounts Annual Accounts 11 Buy now
09 Sep 2015 annual-return Annual Return 12 Buy now
11 Dec 2014 officers Appointment of director (Ms Denise Alison Cuddigan) 2 Buy now
11 Dec 2014 officers Termination of appointment of director (Mary Rose Portelli) 1 Buy now
01 Sep 2014 accounts Annual Accounts 11 Buy now
22 Jul 2014 annual-return Annual Return 13 Buy now
19 Nov 2013 officers Appointment of director (Mrs Thelma Rose Morrison) 2 Buy now
27 Aug 2013 officers Appointment of director (Miss Mary Rose Portelli) 2 Buy now
02 Aug 2013 annual-return Annual Return 11 Buy now
02 Jul 2013 accounts Annual Accounts 11 Buy now
04 Jun 2013 officers Termination of appointment of director (Rosalind Morris) 1 Buy now
23 Nov 2012 officers Termination of appointment of director (Rosanna Konarzewski) 1 Buy now
07 Aug 2012 annual-return Annual Return 14 Buy now
07 Aug 2012 officers Termination of appointment of director (Katherine Beadle) 1 Buy now
17 Jul 2012 accounts Annual Accounts 10 Buy now
08 Feb 2012 officers Appointment of director (Miss Rosanna Elizabeth Konarzewski) 2 Buy now
08 Feb 2012 officers Appointment of director (Ms Katherine Beadle) 2 Buy now
09 Aug 2011 capital Return of Allotment of shares 5 Buy now
09 Aug 2011 annual-return Annual Return 13 Buy now
09 Aug 2011 officers Change of particulars for corporate secretary (Rendall and Rittner Limited) 2 Buy now
23 May 2011 accounts Annual Accounts 10 Buy now
08 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Sep 2010 accounts Annual Accounts 12 Buy now
02 Aug 2010 annual-return Annual Return 13 Buy now
02 Aug 2010 officers Change of particulars for corporate secretary (Rendall and Rittner Limited) 2 Buy now
30 Jul 2010 officers Change of particulars for director (Mr Neville Jason) 2 Buy now
30 Jul 2010 officers Change of particulars for director (Mrs Rosalind Anita Morris) 2 Buy now
10 Jun 2010 officers Appointment of director (Ms Ivanna Wong) 2 Buy now
27 Oct 2009 accounts Annual Accounts 9 Buy now
11 Aug 2009 annual-return Return made up to 13/07/09; full list of members 16 Buy now
26 May 2009 officers Appointment terminated director ali dalili 1 Buy now
02 Nov 2008 accounts Annual Accounts 9 Buy now
28 Aug 2008 annual-return Return made up to 13/07/08; full list of members 22 Buy now
28 Aug 2008 address Location of register of members 1 Buy now
18 Aug 2008 address Location of debenture register 1 Buy now
27 Jun 2008 officers Director appointed neville jason 1 Buy now
23 May 2008 officers Secretary appointed rendall and rittner LIMITED 1 Buy now
23 May 2008 officers Appointment terminated secretary dunlop haywards residential LIMITED 1 Buy now
19 May 2008 address Registered office changed on 19/05/2008 from phoenix house 11 wellesley road croydon CR0 2NW 1 Buy now
02 May 2008 accounts Annual Accounts 9 Buy now
30 Oct 2007 officers New director appointed 1 Buy now
26 Sep 2007 officers New secretary appointed 1 Buy now
26 Sep 2007 address Registered office changed on 26/09/07 from: 17 bentinck street london greater london W1U 2ES 1 Buy now
25 Sep 2007 officers Director resigned 1 Buy now
07 Sep 2007 officers Secretary resigned 1 Buy now
21 Aug 2007 address Location of register of members 1 Buy now
19 Aug 2007 annual-return Return made up to 13/07/07; full list of members 19 Buy now
22 Jul 2007 accounts Annual Accounts 9 Buy now
30 Jan 2007 annual-return Return made up to 13/07/06; full list of members 21 Buy now
25 Aug 2006 resolution Resolution 1 Buy now
09 Jun 2006 officers Director resigned 1 Buy now
07 Apr 2006 accounts Annual Accounts 9 Buy now
01 Mar 2006 officers New secretary appointed 2 Buy now
01 Mar 2006 officers Secretary resigned 1 Buy now
01 Mar 2006 address Registered office changed on 01/03/06 from: 18 bentinck street london W1U 2AR 1 Buy now
30 Jan 2006 accounts Annual Accounts 8 Buy now
28 Oct 2005 miscellaneous Miscellaneous 1 Buy now
24 Oct 2005 annual-return Return made up to 13/07/05; no change of members 8 Buy now
30 Nov 2004 annual-return Return made up to 10/08/04; full list of members 17 Buy now
30 Nov 2004 officers New secretary appointed 2 Buy now
30 Nov 2004 officers Secretary resigned 1 Buy now
30 Nov 2004 officers Director resigned 1 Buy now
02 Feb 2004 accounts Annual Accounts 11 Buy now
28 Nov 2003 annual-return Return made up to 13/07/03; full list of members 14 Buy now
26 Jun 2003 officers Director resigned 1 Buy now
26 Jun 2003 officers New director appointed 2 Buy now
26 Jun 2003 officers New director appointed 2 Buy now
26 Jun 2003 officers New director appointed 2 Buy now
26 Apr 2003 officers Director resigned 1 Buy now