Advanced company searchLink opens in new window

ORD ESTATES LIMITED

Company number 06137576

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)
17 Mar 2011 CH03 Secretary's details changed for Shona Dickson on 10 March 2011
20 Oct 2010 AP01 Appointment of Shona Elizabeth Louise Ord as a director
05 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Mar 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
09 Mar 2010 AD03 Register(s) moved to registered inspection location
09 Mar 2010 AD02 Register inspection address has been changed
08 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
11 Mar 2009 363a Return made up to 05/03/09; full list of members
28 Oct 2008 395 Particulars of a mortgage or charge / charge no: 5
17 Oct 2008 AA Total exemption full accounts made up to 31 March 2008
17 Jul 2008 395 Particulars of a mortgage or charge / charge no: 3
17 Jul 2008 395 Particulars of a mortgage or charge / charge no: 4
15 Jul 2008 395 Particulars of a mortgage or charge / charge no: 2
01 Jul 2008 363a Return made up to 05/03/08; full list of members; amend
22 May 2008 395 Particulars of a mortgage or charge / charge no: 1
02 Apr 2008 288a Secretary appointed shona dickson
02 Apr 2008 288b Appointment terminated secretary julie ridley
02 Apr 2008 287 Registered office changed on 02/04/2008 from 64 burn road hartlepool TS25 1TR
28 Mar 2008 363a Return made up to 05/03/08; full list of members
16 May 2007 88(2)R Ad 11/04/07--------- £ si 1@1=1 £ ic 1/2
29 Apr 2007 288a New director appointed
29 Apr 2007 288a New secretary appointed
29 Apr 2007 287 Registered office changed on 29/04/07 from: second floor 7 leonard street london EC2A 4AQ
29 Apr 2007 288b Secretary resigned
29 Apr 2007 288b Director resigned