DAVID ORMESHER ASSOCIATES LIMITED

Suite A, 2nd Floor Kennedy House Suite A, 2nd Floor Kennedy House, Altrincham, WA14 1ES, Cheshire, England
StatusACTIVE
Company No.04167726
CategoryPrivate Limited Company
Incorporated26 Feb 2001
Age23 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

DAVID ORMESHER ASSOCIATES LIMITED is an active private limited company with number 04167726. It was incorporated 23 years, 4 months, 9 days ago, on 26 February 2001. The company address is Suite A, 2nd Floor Kennedy House Suite A, 2nd Floor Kennedy House, Altrincham, WA14 1ES, Cheshire, England.



Company Fillings

Gazette notice voluntary

Date: 28 May 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution application strike off company

Date: 15 May 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 14 Sep 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-05-31

New date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jul 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-07-22

Officer name: Mr Graham Bernard Holborow

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2021

Action Date: 22 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-22

Psc name: Mr Graham Bernard Holborow

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-08

Officer name: Mr David Harrison Ormesher

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 28 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-19

Old address: Oak House Barrington Road Altrincham Cheshire WA14 1HZ

New address: Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 28 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/06; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/02 to 31/05/02

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 26/06/02 from: 9 dicconson terrace lytham lytham st. Annes lancashire FY8 5JY

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/02; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 07/12/01 from: 73-75 princess street saint peters square manchester M2 4EG

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 08 Jun 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mode properties LIMITED\certificate issued on 08/06/01

Documents

View document PDF

Incorporation company

Date: 26 Feb 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FDC LIMITED

601 LONDON ROAD,ESSEX,SS0 9PE

Number:00321611
Status:ACTIVE
Category:Private Limited Company

GO PROPERTY MANAGEMENT LIMITED

WELLINGTON HOUSE,ASHFORD,TN23 1RE

Number:05232117
Status:ACTIVE
Category:Private Limited Company

GREENCHEM TRADING LIMITED

FOURTH FLOOR,LONDON,W1W 8RS

Number:08364865
Status:ACTIVE
Category:Private Limited Company

GREENFIELD OFFSHORE LIMITED

59 DEVONS ROAD,LONDON,E3 3DW

Number:10889902
Status:ACTIVE
Category:Private Limited Company

MATTHEW RANDALL LTD

124 GILLHURST ROAD,BIRMINGHAM,B17 8PH

Number:09934539
Status:ACTIVE
Category:Private Limited Company

THE HAVERHILL BOOKKEEPER LIMITED

24 BISCAY CLOSE,HAVERHILL,CB9 0LJ

Number:06594015
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source