(TM01) Fri, 29th Dec 2023 - the day director's appointment was terminated
filed on: 10th, January 2024
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 23rd Oct 2023. New Address: Dwf (NI) Llp, Jefferson House Queen Street Belfast BT1 6HL. Previous address: 2 Downshire Road Holywood BT18 9LU Northern Ireland
filed on: 23rd, October 2023
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 16th Oct 2023 new director was appointed.
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 16th Oct 2023 director's details were changed
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 16th Oct 2023 director's details were changed
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 16th Oct 2023 new director was appointed.
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 16th Oct 2023 new director was appointed.
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 16th Oct 2023 new director was appointed.
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 16th Oct 2023 new director was appointed.
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 16th Oct 2023 new director was appointed.
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 16th Oct 2023 - the day director's appointment was terminated
filed on: 20th, October 2023
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 16th Oct 2023 - the day director's appointment was terminated
filed on: 20th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Wed, 31st Aug 2022
filed on: 12th, September 2023
| accounts
|
Free Download
(22 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Aug 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(16 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Aug 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(19 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Aug 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(22 pages)
|
(MA) Articles and Memorandum of Association
filed on: 17th, December 2019
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 11th, November 2019
| resolution
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, October 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, October 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, October 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6255530011, created on Thu, 24th Oct 2019
filed on: 29th, October 2019
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge NI6255530009, created on Thu, 24th Oct 2019
filed on: 29th, October 2019
| mortgage
|
Free Download
(49 pages)
|
(MR01) Registration of charge NI6255530010, created on Thu, 24th Oct 2019
filed on: 29th, October 2019
| mortgage
|
Free Download
(47 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Aug 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(23 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Aug 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(20 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Aug 2017
filed on: 3rd, July 2017
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 5th Apr 2017. New Address: 2 Downshire Road Holywood BT18 9LU. Previous address: 10 High Street Holywood County Down BT18 9AZ
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6255530008, created on Wed, 30th Nov 2016
filed on: 12th, December 2016
| mortgage
|
Free Download
(25 pages)
|
(SH01) Capital declared on Wed, 30th Nov 2016: 1002.00 GBP
filed on: 8th, December 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, December 2016
| resolution
|
Free Download
(16 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, December 2016
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge NI6255530006, created on Wed, 30th Nov 2016
filed on: 6th, December 2016
| mortgage
|
Free Download
|
(MR01) Registration of charge NI6255530007, created on Wed, 30th Nov 2016
filed on: 6th, December 2016
| mortgage
|
Free Download
(53 pages)
|
(MR01) Registration of charge NI6255530005, created on Wed, 30th Nov 2016
filed on: 6th, December 2016
| mortgage
|
Free Download
(58 pages)
|
(AP01) On Wed, 30th Nov 2016 new director was appointed.
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 30th Nov 2016 new director was appointed.
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge NI6255530004, created on Wed, 30th Nov 2016
filed on: 2nd, December 2016
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge NI6255530003, created on Wed, 30th Nov 2016
filed on: 1st, December 2016
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge NI6255530001, created on Wed, 30th Nov 2016
filed on: 1st, December 2016
| mortgage
|
Free Download
(47 pages)
|
(MR01) Registration of charge NI6255530002, created on Wed, 30th Nov 2016
filed on: 1st, December 2016
| mortgage
|
Free Download
(59 pages)
|
(AR01) Annual return drawn up to Thu, 2nd Jun 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) On Thu, 2nd Jun 2016 new director was appointed.
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 8th Apr 2016
filed on: 8th, April 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 4th Jan 2016 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 4th Jan 2016: 1000.00 GBP
capital
|
|
(CERTNM) Company name changed ormiston construction LIMITEDcertificate issued on 04/01/16
filed on: 4th, January 2016
| change of name
|
Free Download
(3 pages)
|
(TM02) Thu, 10th Dec 2015 - the day secretary's appointment was terminated
filed on: 1st, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 10th Dec 2015 - the day director's appointment was terminated
filed on: 1st, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 10th Dec 2015 - the day director's appointment was terminated
filed on: 1st, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 8th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 30th Apr 2015 with full list of members
filed on: 25th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 4th Mar 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 12th Mar 2015: 1000.00 GBP
capital
|
|
(AR01) Annual return drawn up to Wed, 31st Dec 2014 with full list of members
filed on: 21st, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 21st Jan 2015: 1000.00 GBP
capital
|
|
(AR01) Annual return drawn up to Sat, 1st Nov 2014 with full list of members
filed on: 23rd, November 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 6th Nov 2014. New Address: 10 High Street Holywood County Down BT18 9AZ. Previous address: 10 10 High Street Holywood BT18 9AZ Northern Ireland
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, July 2014
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|