-
ORMSBOROUGH LIMITED - The Copper Room Deva Centre, Trinity Way, Manchester, M3 7BG, United Kingdom
Company Information
- Company registration number
- 09720132
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Copper Room Deva Centre
- Trinity Way
- Manchester
- M3 7BG The Copper Room Deva Centre, Trinity Way, Manchester, M3 7BG UK
Management
- Managing Directors
- CREIGHTON, John David
- LESLIE, John Stewart
- PEERS, John Brian
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-08-06
- Age Of Company 2015-08-06 8 years
- SIC/NACE
- 68320
Ownership
- Beneficial Owners
- -
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2020-04-30
- Last Date: 2018-07-31
- Annual Return
- Due Date: 2020-07-04
- Last Date: 2019-06-20
-
ORMSBOROUGH LIMITED Company Description
- ORMSBOROUGH LIMITED is a ltd registered in United Kingdom with the Company reg no 09720132. Its current trading status is "live". It was registered 2015-08-06. It has declared SIC or NACE codes as "68320". It has 3 directors The latest accounts are filed up to 2018-07-31.It can be contacted at The Copper Room Deva Centre .
Get ORMSBOROUGH LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ormsborough Limited - The Copper Room Deva Centre, Trinity Way, Manchester, M3 7BG, United Kingdom
- 2015-08-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ORMSBOROUGH LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-31) - AD01
-
resolution (2020-01-30) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2020-01-30) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2020-01-30) - 600
keyboard_arrow_right 2019
-
resolution (2019-12-27) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2019-02-04) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-04-30) - AA
-
termination-director-company-with-name-termination-date (2019-05-14) - TM01
-
confirmation-statement-with-updates (2019-07-31) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-27) - AD01
-
mortgage-satisfy-charge-full (2019-10-16) - MR04
-
appoint-person-director-company-with-name-date (2019-05-14) - AP01
-
termination-director-company-with-name-termination-date (2019-10-23) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-17) - MR01
-
memorandum-articles (2019-12-27) - MA
-
capital-return-purchase-own-shares (2019-12-27) - SH03
-
change-person-director-company-with-change-date (2019-07-09) - CH01
-
mortgage-satisfy-charge-full (2019-11-07) - MR04
-
capital-cancellation-shares (2019-12-24) - SH06
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-06-20) - CS01
-
appoint-person-director-company-with-name-date (2018-12-14) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-16) - AD01
-
termination-director-company-with-name-termination-date (2018-08-10) - TM01
-
appoint-person-director-company-with-name-date (2018-08-10) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-19) - MR01
-
mortgage-satisfy-charge-full (2018-07-17) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-28) - MR01
-
capital-allotment-shares (2018-05-04) - SH01
-
capital-allotment-shares (2018-03-07) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-12) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-05-02) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-05-05) - AA
-
termination-secretary-company-with-name-termination-date (2017-05-12) - TM02
-
capital-allotment-shares (2017-08-21) - SH01
-
cessation-of-a-person-with-significant-control (2017-10-20) - PSC07
-
notification-of-a-person-with-significant-control-statement (2017-10-20) - PSC08
-
confirmation-statement-with-updates (2017-10-20) - CS01
-
gazette-notice-compulsory (2017-10-24) - GAZ1
-
gazette-filings-brought-up-to-date (2017-10-25) - DISS40
-
accounts-amended-with-accounts-type-total-exemption-small (2017-11-01) - AAMD
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-12) - AD01
-
change-account-reference-date-company-current-shortened (2016-01-12) - AA01
-
resolution (2016-01-12) - RESOLUTIONS
-
capital-allotment-shares (2016-01-12) - SH01
-
confirmation-statement-with-updates (2016-08-19) - CS01
-
appoint-person-director-company-with-name-date (2016-01-14) - AP01
-
termination-director-company-with-name-termination-date (2016-09-29) - TM01
keyboard_arrow_right 2015
-
capital-alter-shares-subdivision (2015-11-23) - SH02
-
capital-name-of-class-of-shares (2015-11-23) - SH08
-
resolution (2015-11-23) - RESOLUTIONS
-
capital-allotment-shares (2015-11-11) - SH01
-
appoint-person-secretary-company-with-name-date (2015-10-26) - AP03
-
appoint-person-director-company-with-name-date (2015-10-26) - AP01
-
incorporation-company (2015-08-06) - NEWINC