ORMISTON HOUSE LTD

11736559
RANDOLPH HOUSE 55-57 BEDFORD ROAD LITTLE HOUGHTON NORTHAMPTON NN7 1AB

Documents

Documents
Date Category Description Pages
11 Apr 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Mar 2024 gazette Gazette Notice Compulsory 1 Buy now
23 Oct 2023 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
28 Feb 2023 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
28 Feb 2023 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
16 Feb 2023 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
28 Jun 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 Jun 2022 gazette Gazette Notice Compulsory 1 Buy now
18 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jan 2022 officers Change of particulars for director (Mr Kenneth John Ranns) 2 Buy now
18 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Oct 2021 officers Change of particulars for director (Mr Kenneth John Ranns) 2 Buy now
05 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2020 accounts Annual Accounts 3 Buy now
30 Sep 2020 resolution Resolution 3 Buy now
28 Sep 2020 officers Termination of appointment of director (Jason Ronald Rounce) 1 Buy now
28 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jul 2020 mortgage Registration of a charge 9 Buy now
03 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jul 2020 mortgage Registration of a charge 13 Buy now
02 Jul 2020 officers Termination of appointment of director (Pamela Jayne Clarke) 1 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Mar 2020 officers Appointment of director (Mrs Pamela Jayne Clarke) 2 Buy now
10 Mar 2020 officers Appointment of director (Mr Kenneth John Ranns) 2 Buy now
12 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jun 2019 mortgage Registration of a charge 36 Buy now
18 Jun 2019 mortgage Registration of a charge 34 Buy now
20 Dec 2018 incorporation Incorporation Company 10 Buy now