ORTUS GROUP MANAGEMENT SERVICES LTD

06314050
SUTIE 16 D, THE MCLAREN BUILDING 46 THE PRIORY QUEENSWAY BIRMINGHAM WEST MIDLANDS B4 7LR

Documents

Documents
Date Category Description Pages
19 Nov 2019 gazette Gazette Dissolved Compulsory 1 Buy now
03 Sep 2019 gazette Gazette Notice Compulsory 1 Buy now
20 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2018 accounts Annual Accounts 10 Buy now
22 Dec 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Dec 2017 officers Change of particulars for director (Mr Colin Raymond White) 2 Buy now
30 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Dec 2016 accounts Annual Accounts 4 Buy now
11 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
21 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2016 officers Change of particulars for director (Mr Justin Andrew Hodgin) 2 Buy now
21 Dec 2015 accounts Annual Accounts 2 Buy now
17 Jul 2015 annual-return Annual Return 3 Buy now
18 Dec 2014 accounts Annual Accounts 2 Buy now
05 Aug 2014 annual-return Annual Return 3 Buy now
18 Dec 2013 accounts Annual Accounts 2 Buy now
01 Oct 2013 change-of-name Certificate Change Of Name Company 2 Buy now
19 Sep 2013 officers Change of particulars for director (Mr Justin Andrew Hodgin) 2 Buy now
18 Sep 2013 resolution Resolution 1 Buy now
18 Sep 2013 change-of-name Change Of Name Notice 2 Buy now
09 Sep 2013 officers Appointment of director (Mr Colin Raymond White) 2 Buy now
17 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Aug 2013 annual-return Annual Return 3 Buy now
16 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Dec 2012 accounts Annual Accounts 2 Buy now
17 Jul 2012 annual-return Annual Return 3 Buy now
13 Sep 2011 accounts Annual Accounts 3 Buy now
15 Aug 2011 annual-return Annual Return 3 Buy now
04 Apr 2011 officers Change of particulars for director (Mr Justin Hodgin) 2 Buy now
10 Jan 2011 accounts Annual Accounts 3 Buy now
02 Aug 2010 annual-return Annual Return 3 Buy now
02 Aug 2010 officers Change of particulars for director (Justin Hodgin) 2 Buy now
15 Jul 2010 officers Termination of appointment of secretary (Martin Cox) 1 Buy now
03 Sep 2009 officers Secretary's change of particulars / martin cox / 01/09/2009 1 Buy now
24 Aug 2009 annual-return Return made up to 16/07/09; full list of members 3 Buy now
24 Aug 2009 officers Director's change of particulars / justin hodgin / 12/01/2009 1 Buy now
29 Jun 2009 address Registered office changed on 29/06/2009 from beauchamp house 1 kenilworth road leamington spa warwicks CV32 5TG 1 Buy now
14 May 2009 accounts Annual Accounts 1 Buy now
14 May 2009 accounts Annual Accounts 1 Buy now
14 May 2009 accounts Accounting reference date shortened from 31/07/2009 to 31/03/2009 1 Buy now
15 Dec 2008 annual-return Return made up to 16/07/08; full list of members 3 Buy now
15 Dec 2008 officers Director's change of particulars / justin hodgin / 01/01/2008 1 Buy now
18 Jan 2008 address Registered office changed on 18/01/08 from: c/o breslins birmingham LTD albion court 18 - 20 frederick st, birmingham west midlands B1 3HE 1 Buy now
18 Jan 2008 officers New secretary appointed 2 Buy now
18 Jan 2008 officers Secretary resigned 1 Buy now
16 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
03 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
16 Jul 2007 incorporation Incorporation Company 17 Buy now