CS01 |
Confirmation statement with no updates March 24, 2024
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 15th, March 2024
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control March 24, 2023
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 24, 2023
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 24, 2023
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 24, 2023
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 11, 2024
filed on: 16th, January 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On July 14, 2023 director's details were changed
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 14, 2023
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 7 Oakfield House 478 Station Road Dorridge Solihull West Midlands B93 8HE to The Barns Whitestitch Lane Meriden Warwickshire CV7 7JE on July 17, 2023
filed on: 17th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 24, 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, August 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 16th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 6, 2018
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 6, 2018 director's details were changed
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 6, 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 6, 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 13, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 22nd, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 6, 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 8, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 6, 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 10, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 6, 2013 with full list of members
filed on: 14th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 6, 2012 with full list of members
filed on: 14th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 7th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 6, 2011 with full list of members
filed on: 16th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 6th, October 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on June 23, 2010. Old Address: 8 Hatherley Gate Cheltenham Gloucestershire GL51 6DT
filed on: 23rd, June 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 6, 2010 with full list of members
filed on: 15th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 25th, August 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to June 8, 2009
filed on: 8th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 24th, November 2008
| accounts
|
Free Download
(6 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 16th, July 2008
| incorporation
|
Free Download
(11 pages)
|
CERTNM |
Company name changed o'gorman developments LIMITEDcertificate issued on 16/07/08
filed on: 15th, July 2008
| change of name
|
Free Download
(3 pages)
|
363a |
Annual return made up to June 10, 2008
filed on: 10th, June 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 12th, November 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 12th, November 2007
| accounts
|
Free Download
(6 pages)
|
288b |
On August 13, 2007 Director resigned
filed on: 13th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 13, 2007 Director resigned
filed on: 13th, August 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to June 8, 2007
filed on: 8th, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to June 8, 2007
filed on: 8th, June 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2006
| incorporation
|
Free Download
(16 pages)
|