Advanced company searchLink opens in new window

ORTUS FREEHOLD LIMITED

Company number 13181252

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)
28 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with updates
16 Oct 2023 AA Micro company accounts made up to 28 February 2023
26 Apr 2023 PSC08 Notification of a person with significant control statement
22 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with updates
01 Dec 2022 AD01 Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting Unit 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 1 December 2022
29 Nov 2022 TM01 Termination of appointment of Towncourt Homes Springfield Llp as a director on 29 November 2022
29 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
10 Nov 2022 AD01 Registered office address changed from C/O Vantage Accounting St. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 10 November 2022
25 Jul 2022 AD01 Registered office address changed from Bourne Gardens Exeter Park Road Bournemouth BH2 5BD England to C/O Vantage Accounting St. Cross Road Winchester SO23 9HX on 25 July 2022
25 Jul 2022 AP01 Appointment of Dr Graham Geoffrey Dark as a director on 25 July 2022
25 Apr 2022 AP01 Appointment of Ms Sarah Kate Ireland as a director on 25 April 2022
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with updates
22 Mar 2022 PSC07 Cessation of Towncourt Homes Springfield Llp as a person with significant control on 10 March 2022
11 Mar 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
10 Mar 2022 AD01 Registered office address changed from Unit 1 Branksome Business Park Bourne Valley Road Poole BH12 1DW United Kingdom to Bourne Gardens Exeter Park Road Bournemouth BH2 5BD on 10 March 2022
11 Nov 2021 TM01 Termination of appointment of Stewart Michael Cocks as a director on 1 November 2021
11 Nov 2021 TM02 Termination of appointment of Stewart Michael Cocks as a secretary on 1 November 2021
11 Nov 2021 AP04 Appointment of Woodley & Associates Limited as a secretary on 1 November 2021
05 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-05
  • GBP 80