ORMSKIRK HOMES LIMITED

05523956
15 OLYMPIC COURT BOARDMANS WAY BLACKPOOL UNITED KINGDOM FY4 5GU

Documents

Documents
Date Category Description Pages
09 Aug 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Apr 2024 accounts Annual Accounts 6 Buy now
14 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jun 2023 accounts Annual Accounts 6 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jun 2022 accounts Annual Accounts 8 Buy now
17 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2021 accounts Annual Accounts 6 Buy now
24 Aug 2020 accounts Annual Accounts 5 Buy now
04 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2019 accounts Annual Accounts 6 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2018 accounts Annual Accounts 5 Buy now
15 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2017 accounts Annual Accounts 4 Buy now
09 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 May 2016 accounts Annual Accounts 4 Buy now
24 Dec 2015 officers Change of particulars for secretary (Mrs Tracey Evans) 1 Buy now
24 Dec 2015 officers Change of particulars for director (Mr John Evans) 2 Buy now
23 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Oct 2015 incorporation Memorandum Articles 15 Buy now
03 Sep 2015 capital Return of Allotment of shares 4 Buy now
03 Sep 2015 resolution Resolution 1 Buy now
11 Aug 2015 annual-return Annual Return 4 Buy now
08 Apr 2015 accounts Annual Accounts 4 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
19 May 2014 accounts Annual Accounts 4 Buy now
19 Aug 2013 annual-return Annual Return 4 Buy now
13 Mar 2013 accounts Annual Accounts 4 Buy now
08 Aug 2012 annual-return Annual Return 4 Buy now
27 Mar 2012 accounts Annual Accounts 3 Buy now
22 Aug 2011 annual-return Annual Return 4 Buy now
18 Aug 2011 officers Change of particulars for secretary (Tracey Jeannette Evans) 1 Buy now
18 Aug 2011 officers Change of particulars for director (Mr John Evans) 2 Buy now
01 Mar 2011 accounts Annual Accounts 4 Buy now
23 Aug 2010 annual-return Annual Return 4 Buy now
29 Mar 2010 accounts Annual Accounts 4 Buy now
19 Aug 2009 annual-return Return made up to 01/08/09; no change of members 3 Buy now
15 Apr 2009 accounts Annual Accounts 4 Buy now
27 Aug 2008 annual-return Return made up to 01/08/08; no change of members 3 Buy now
24 Apr 2008 accounts Annual Accounts 4 Buy now
08 Oct 2007 officers Secretary's particulars changed 1 Buy now
08 Oct 2007 officers Director's particulars changed 1 Buy now
22 Aug 2007 annual-return Return made up to 01/08/07; full list of members 2 Buy now
03 Jun 2007 accounts Annual Accounts 4 Buy now
19 Sep 2006 officers New secretary appointed 3 Buy now
19 Sep 2006 officers Secretary resigned 1 Buy now
23 Aug 2006 address Registered office changed on 23/08/06 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH 1 Buy now
23 Aug 2006 annual-return Return made up to 01/08/06; full list of members 6 Buy now
14 Mar 2006 officers Director resigned 1 Buy now
14 Mar 2006 officers New director appointed 2 Buy now
13 Sep 2005 incorporation Memorandum Articles 17 Buy now
07 Sep 2005 change-of-name Certificate Change Of Name Company 2 Buy now
01 Aug 2005 incorporation Incorporation Company 21 Buy now