Ormskirk Developments Ltd was established in 1999. There are 5 directors listed as Dunn, Graham, Dunn, Jonathan Richard, Dunn, Neil, Dunn, Ian, Dunn, Shaun Ernest William for this business. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNN, Graham | 23 June 1999 | - | 1 |
DUNN, Jonathan Richard | 11 March 2018 | - | 1 |
DUNN, Ian | 23 June 1999 | 27 July 2010 | 1 |
DUNN, Shaun Ernest William | 23 June 1999 | 18 February 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNN, Neil | 23 June 1999 | 21 January 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 August 2020 | |
AA - Annual Accounts | 23 March 2020 | |
MR04 - N/A | 14 January 2020 | |
MR04 - N/A | 21 November 2019 | |
MR04 - N/A | 18 November 2019 | |
MR04 - N/A | 18 November 2019 | |
MR04 - N/A | 18 November 2019 | |
MR04 - N/A | 18 November 2019 | |
MR01 - N/A | 20 September 2019 | |
CS01 - N/A | 06 September 2019 | |
MR01 - N/A | 24 July 2019 | |
AA - Annual Accounts | 29 March 2019 | |
CS01 - N/A | 24 August 2018 | |
AP01 - Appointment of director | 22 March 2018 | |
AA - Annual Accounts | 22 March 2018 | |
CS01 - N/A | 08 September 2017 | |
AA - Annual Accounts | 28 March 2017 | |
CS01 - N/A | 24 August 2016 | |
AR01 - Annual Return | 11 July 2016 | |
AUD - Auditor's letter of resignation | 28 June 2016 | |
AUD - Auditor's letter of resignation | 24 May 2016 | |
AA - Annual Accounts | 22 February 2016 | |
AR01 - Annual Return | 03 July 2015 | |
AA - Annual Accounts | 07 April 2015 | |
AR01 - Annual Return | 01 July 2014 | |
AA - Annual Accounts | 01 April 2014 | |
TM01 - Termination of appointment of director | 14 October 2013 | |
AR01 - Annual Return | 01 July 2013 | |
AA - Annual Accounts | 08 April 2013 | |
TM01 - Termination of appointment of director | 21 February 2013 | |
AR01 - Annual Return | 02 July 2012 | |
AA - Annual Accounts | 12 March 2012 | |
AR01 - Annual Return | 04 July 2011 | |
AA - Annual Accounts | 28 March 2011 | |
CH01 - Change of particulars for director | 19 November 2010 | |
CH01 - Change of particulars for director | 19 November 2010 | |
TM01 - Termination of appointment of director | 05 August 2010 | |
AR01 - Annual Return | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
AA - Annual Accounts | 10 March 2010 | |
363a - Annual Return | 29 June 2009 | |
AA - Annual Accounts | 08 April 2009 | |
288a - Notice of appointment of directors or secretaries | 27 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 January 2009 | |
288b - Notice of resignation of directors or secretaries | 27 January 2009 | |
363a - Annual Return | 27 June 2008 | |
AA - Annual Accounts | 08 February 2008 | |
363a - Annual Return | 10 July 2007 | |
AA - Annual Accounts | 25 October 2006 | |
395 - Particulars of a mortgage or charge | 19 August 2006 | |
363a - Annual Return | 04 July 2006 | |
AA - Annual Accounts | 02 November 2005 | |
363s - Annual Return | 23 June 2005 | |
395 - Particulars of a mortgage or charge | 07 May 2005 | |
395 - Particulars of a mortgage or charge | 17 March 2005 | |
AA - Annual Accounts | 13 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 September 2004 | |
363s - Annual Return | 07 July 2004 | |
395 - Particulars of a mortgage or charge | 06 May 2004 | |
395 - Particulars of a mortgage or charge | 06 May 2004 | |
395 - Particulars of a mortgage or charge | 21 January 2004 | |
AA - Annual Accounts | 14 October 2003 | |
395 - Particulars of a mortgage or charge | 14 August 2003 | |
363s - Annual Return | 06 July 2003 | |
AA - Annual Accounts | 03 October 2002 | |
363s - Annual Return | 02 July 2002 | |
AA - Annual Accounts | 01 March 2002 | |
363s - Annual Return | 05 July 2001 | |
AA - Annual Accounts | 22 February 2001 | |
363s - Annual Return | 30 June 2000 | |
395 - Particulars of a mortgage or charge | 01 September 1999 | |
395 - Particulars of a mortgage or charge | 31 July 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 July 1999 | |
288b - Notice of resignation of directors or secretaries | 29 June 1999 | |
288b - Notice of resignation of directors or secretaries | 29 June 1999 | |
288a - Notice of appointment of directors or secretaries | 29 June 1999 | |
288a - Notice of appointment of directors or secretaries | 29 June 1999 | |
288a - Notice of appointment of directors or secretaries | 29 June 1999 | |
288a - Notice of appointment of directors or secretaries | 29 June 1999 | |
288a - Notice of appointment of directors or secretaries | 29 June 1999 | |
NEWINC - New incorporation documents | 23 June 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 September 2019 | Outstanding |
N/A |
A registered charge | 23 July 2019 | Outstanding |
N/A |
Legal charge | 18 August 2006 | Fully Satisfied |
N/A |
Legal charge | 04 May 2005 | Fully Satisfied |
N/A |
Legal charge | 16 March 2005 | Fully Satisfied |
N/A |
Legal charge | 04 May 2004 | Fully Satisfied |
N/A |
Legal charge | 04 May 2004 | Fully Satisfied |
N/A |
Debenture | 19 January 2004 | Fully Satisfied |
N/A |
Legal mortgage | 08 August 2003 | Outstanding |
N/A |
Legal mortgage (own account) | 12 August 1999 | Outstanding |
N/A |
Debenture | 28 July 1999 | Fully Satisfied |
N/A |