- Company Overview for ORTUS FREEHOLD LIMITED (13181252)
- Filing history for ORTUS FREEHOLD LIMITED (13181252)
- People for ORTUS FREEHOLD LIMITED (13181252)
- More for ORTUS FREEHOLD LIMITED (13181252)
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
|