ORMER PROPERTIES LIMITED

05361219
NEWTOWN HOUSE 38 NEWTOWN ROAD LIPHOOK HAMPSHIRE GU30 7DX

Documents

Documents
Date Category Description Pages
10 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2024 accounts Annual Accounts 6 Buy now
18 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2023 accounts Annual Accounts 6 Buy now
12 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2022 accounts Annual Accounts 6 Buy now
12 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2021 accounts Annual Accounts 6 Buy now
15 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2020 accounts Annual Accounts 6 Buy now
20 Jan 2020 officers Appointment of director (Mr Geoffrey George Hunter Weeks) 2 Buy now
17 Jan 2020 officers Appointment of director (Mrs Silke Weeks) 2 Buy now
17 Jan 2020 officers Termination of appointment of director (Heather Holmes) 1 Buy now
17 Jan 2020 officers Termination of appointment of director (Alexander Walton Holmes) 1 Buy now
06 Jan 2020 officers Change of particulars for director (Mr Richard David Rutherford Weeks) 2 Buy now
06 Jan 2020 officers Change of particulars for director (Dr Sally Annette Jane Weeks) 2 Buy now
06 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2019 officers Termination of appointment of director (Helen Colley) 1 Buy now
02 Jul 2019 officers Termination of appointment of director (Peter Colley) 1 Buy now
02 Jul 2019 officers Appointment of director (Mr Richard David Rutherford Weeks) 2 Buy now
02 Jul 2019 officers Appointment of director (Dr Sally Annette Jane Weeks) 2 Buy now
20 Feb 2019 accounts Annual Accounts 6 Buy now
19 Nov 2018 officers Termination of appointment of director (David Warren Hannah) 1 Buy now
19 Nov 2018 officers Appointment of director (Mrs Sarah Whitaker) 2 Buy now
19 Nov 2018 officers Appointment of director (Mr James Alexander John Whitaker) 2 Buy now
19 Nov 2018 officers Appointment of director (Mrs Heather Holmes) 2 Buy now
19 Nov 2018 officers Appointment of director (Mr Alexander Walton Holmes) 2 Buy now
19 Nov 2018 officers Appointment of director (Mrs Veronica Davison) 2 Buy now
19 Nov 2018 officers Appointment of director (Mr Kevin John Davison) 2 Buy now
19 Nov 2018 officers Appointment of director (Mr Peter Colley) 2 Buy now
19 Nov 2018 officers Appointment of director (Mrs Helen Colley) 2 Buy now
13 Nov 2018 officers Termination of appointment of director (Fractional Administration Solutions Limited) 1 Buy now
12 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Nov 2018 officers Termination of appointment of secretary (Fractional Secretaries Limited) 1 Buy now
12 Nov 2018 officers Termination of appointment of director (Fractional Nominees Limited) 1 Buy now
03 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
03 Oct 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2018 officers Appointment of director (Mr David Warren Hannah) 2 Buy now
03 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2018 officers Termination of appointment of director (Smd Directors Limited) 1 Buy now
14 Apr 2018 officers Termination of appointment of director (David Leslie Bates) 1 Buy now
23 Mar 2018 officers Appointment of corporate director (Fractional Nominees Limited) 2 Buy now
23 Mar 2018 officers Appointment of corporate director (Fractional Administration Solutions Limited) 2 Buy now
23 Mar 2018 officers Termination of appointment of director (Lucy Ann Whitfield) 1 Buy now
23 Mar 2018 officers Termination of appointment of director (Julia Rachel Day) 1 Buy now
31 Aug 2017 accounts Annual Accounts 1 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2017 officers Appointment of corporate director (Smd Directors Limited) 2 Buy now
18 Oct 2016 accounts Annual Accounts 1 Buy now
12 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Aug 2016 officers Appointment of director (Miss Lucy Ann Whitfield) 2 Buy now
12 Aug 2016 officers Appointment of director (Miss Julia Rachel Day) 2 Buy now
12 Aug 2016 officers Termination of appointment of director (Fractional Nominees Limited) 1 Buy now
12 Aug 2016 officers Termination of appointment of director (Fractional Administration Solutions Limited) 1 Buy now
01 Sep 2015 accounts Annual Accounts 1 Buy now
07 Aug 2015 annual-return Annual Return 4 Buy now
03 Sep 2014 accounts Annual Accounts 1 Buy now
13 Aug 2014 annual-return Annual Return 4 Buy now
16 Oct 2013 accounts Annual Accounts 1 Buy now
06 Aug 2013 annual-return Annual Return 4 Buy now
05 Aug 2013 officers Appointment of director (Mr David Leslie Bates) 2 Buy now
05 Aug 2013 officers Termination of appointment of director (Nicholas Robert Hannah) 1 Buy now
13 Sep 2012 accounts Annual Accounts 1 Buy now
05 Sep 2012 annual-return Annual Return 5 Buy now
01 Mar 2012 accounts Annual Accounts 1 Buy now
03 Sep 2011 annual-return Annual Return 5 Buy now
29 Sep 2010 accounts Annual Accounts 1 Buy now
01 Sep 2010 annual-return Annual Return 5 Buy now
01 Sep 2010 officers Change of particulars for corporate director (Fractional Administration Solutions Limited) 2 Buy now
01 Sep 2010 officers Change of particulars for corporate director (Fractional Nominees Limited) 2 Buy now
01 Sep 2010 officers Change of particulars for corporate secretary (Fractional Secretaries Limited) 2 Buy now
01 Sep 2010 officers Change of particulars for corporate director (Fractional Nominees Limited) 2 Buy now
01 Sep 2010 officers Change of particulars for corporate secretary (Fractional Secretaries Limited) 2 Buy now
31 Aug 2010 officers Change of particulars for corporate director (Fractional Administration Solutions Limited) 2 Buy now
01 Sep 2009 accounts Annual Accounts 1 Buy now
03 Aug 2009 annual-return Annual return made up to 31/07/09 3 Buy now
16 Dec 2008 accounts Annual Accounts 1 Buy now
07 Nov 2008 officers Appointment terminated director marlborough trust company LIMITED 1 Buy now
07 Nov 2008 officers Director appointed nicholas robert hannah 3 Buy now
07 Oct 2008 resolution Resolution 25 Buy now
28 Aug 2008 annual-return Annual return made up to 31/07/08 3 Buy now
26 Aug 2008 resolution Resolution 1 Buy now
27 Sep 2007 accounts Annual Accounts 1 Buy now
27 Sep 2007 accounts Annual Accounts 1 Buy now
14 Sep 2007 accounts Accounting reference date shortened from 31/12/07 to 31/07/07 1 Buy now
29 Aug 2007 annual-return Annual return made up to 31/07/07 2 Buy now
29 Aug 2007 officers Director's particulars changed 1 Buy now
29 Aug 2007 officers Secretary's particulars changed 1 Buy now
29 Aug 2007 officers Director's particulars changed 1 Buy now
16 Aug 2007 address Registered office changed on 16/08/07 from: p o box 5 willow house heswall wirral CH60 0FW 1 Buy now
20 Apr 2007 address Location of debenture register 1 Buy now
20 Apr 2007 address Location of register of members 1 Buy now
17 Apr 2007 annual-return Annual return made up to 11/02/07 2 Buy now
17 Apr 2007 address Location of debenture register 1 Buy now
05 Feb 2007 officers Director's particulars changed 1 Buy now
08 Jan 2007 officers Secretary resigned 1 Buy now
08 Jan 2007 officers Director resigned 1 Buy now
08 Jan 2007 officers Director resigned 1 Buy now
08 Jan 2007 officers New secretary appointed 2 Buy now