Advanced company searchLink opens in new window

ORMSBOROUGH LIMITED

Company number 09720132

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)
05 May 2017 AA Total exemption small company accounts made up to 31 July 2016
29 Sep 2016 TM01 Termination of appointment of Jeremy Phillips as a director on 29 September 2016
19 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
14 Jan 2016 AP01 Appointment of Mr Christopher Hanley Pickles as a director on 22 December 2015
14 Jan 2016 AP01 Appointment of Mr Allan Harper as a director on 22 December 2015
12 Jan 2016 SH01 Statement of capital following an allotment of shares on 22 December 2015
  • GBP 49,084.40
12 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Jan 2016 AA01 Current accounting period shortened from 31 August 2016 to 31 July 2016
12 Jan 2016 AD01 Registered office address changed from Flat 10, the Strand Cliff Road Falmouth TR11 4AP United Kingdom to 4th Floor Sovereign House 1-2 South Parade Leeds LS1 5QL on 12 January 2016
23 Nov 2015 SH02 Sub-division of shares on 30 October 2015
23 Nov 2015 SH08 Change of share class name or designation
23 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 30/10/2015
11 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 October 2015
  • GBP 31,001
26 Oct 2015 AP03 Appointment of Miss Stephanie Helen Ferguson as a secretary on 26 October 2015
26 Oct 2015 AP01 Appointment of Mr Steven Michael Kenee as a director on 26 October 2015
06 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-06
  • GBP 1