Advanced company searchLink opens in new window

ORMESIDE COURT LLANDUDNO LIMITED

Company number 01927008

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 May 2024 CS01 Confirmation statement made on 28 April 2024 with updates
14 Dec 2023 TM01 Termination of appointment of Martin Alan Forster as a director on 14 December 2023
05 Jun 2023 AA Micro company accounts made up to 31 March 2023
11 May 2023 CS01 Confirmation statement made on 28 April 2023 with updates
10 May 2023 AD01 Registered office address changed from 71 Crewe Road Sandbach CW11 4NS England to Flat 3 Ormeside Court 19 Church Walks Llandudno LL30 2HG on 10 May 2023
15 Jun 2022 AA Micro company accounts made up to 31 March 2022
09 Jun 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
16 Aug 2021 AA Micro company accounts made up to 31 March 2021
06 May 2021 AD01 Registered office address changed from 19 Trinity Square Llandudno LL30 2rd Wales to 71 Crewe Road Sandbach CW11 4NS on 6 May 2021
05 May 2021 CS01 Confirmation statement made on 29 April 2021 with updates
28 Oct 2020 AA Micro company accounts made up to 31 March 2020
29 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with updates
11 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Sep 2019 TM01 Termination of appointment of David Alun Griffith as a director on 1 September 2019
21 May 2019 CS01 Confirmation statement made on 29 April 2019 with updates
22 Mar 2019 PSC08 Notification of a person with significant control statement
22 Mar 2019 AD01 Registered office address changed from 53 Madoc Street Llandudno Gwynedd LL30 2TW to 19 Trinity Square Llandudno LL30 2rd on 22 March 2019
19 Feb 2019 AP01 Appointment of Mr David Alun Griffith as a director on 17 February 2019
19 Feb 2019 AP01 Appointment of Mr Martin Alan Forster as a director on 17 February 2019
19 Feb 2019 TM01 Termination of appointment of Elaine Robertson as a director on 18 February 2019
19 Feb 2019 TM01 Termination of appointment of Ruth Miller as a director on 18 February 2019
19 Feb 2019 TM01 Termination of appointment of Barbara Desborough as a director on 18 February 2019
19 Feb 2019 AP01 Appointment of Mr Richard John Hughes as a director on 17 February 2019
19 Feb 2019 TM01 Termination of appointment of David John Best as a director on 18 February 2019
19 Feb 2019 PSC07 Cessation of Ruth Miller as a person with significant control on 23 March 2018