Advanced company searchLink opens in new window

ORMSKIRK REAL ESTATE (NO.1) LIMITED

Company number 10527778

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)
15 Sep 2023 AA Micro company accounts made up to 31 December 2022
14 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
02 Sep 2022 AA Micro company accounts made up to 31 December 2021
01 Sep 2022 MR04 Satisfaction of charge 105277780001 in full
31 Aug 2022 MR01 Registration of charge 105277780002, created on 30 August 2022
31 Aug 2022 MR01 Registration of charge 105277780003, created on 30 August 2022
13 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
15 Oct 2021 AA Micro company accounts made up to 31 December 2020
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
24 Sep 2020 AA Micro company accounts made up to 31 December 2019
17 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
23 Sep 2019 AA Micro company accounts made up to 31 December 2018
26 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
05 Sep 2018 AA Micro company accounts made up to 31 December 2017
23 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
28 Nov 2017 MA Memorandum and Articles of Association
28 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Transaction 07/11/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Nov 2017 MR01 Registration of charge 105277780001, created on 22 November 2017
01 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-31
13 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
13 Jul 2017 PSC01 Notification of Hyman Weiss as a person with significant control on 12 July 2017
13 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 13 July 2017
07 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-06
22 Jun 2017 AP01 Appointment of Mr Hyman Weiss as a director on 22 June 2017
15 Dec 2016 TM01 Termination of appointment of Graham Michael Cowan as a director on 15 December 2016