ORMISTON FAMILIES

333 Felixstowe Road, Ipswich, IP3 9BU, Suffolk, United Kingdom
StatusACTIVE
Company No.02769307
Category
Incorporated30 Nov 1992
Age31 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

ORMISTON FAMILIES is an active with number 02769307. It was incorporated 31 years, 6 months, 4 days ago, on 30 November 1992. The company address is 333 Felixstowe Road, Ipswich, IP3 9BU, Suffolk, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 15 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Ann Yarnall

Appointment date: 2024-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Brian Richards

Appointment date: 2024-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Mark Heasman

Appointment date: 2024-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-01

Officer name: Hannah Claire Catchpool

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Florence Gutteridge

Termination date: 2023-12-01

Documents

View document PDF

Accounts with accounts type group

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-08

Officer name: Stephen Thomas Bennett

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027693070006

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Henry Parkinson

Termination date: 2023-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2022

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-02

Officer name: Simon Walker

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2022

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-02

Officer name: Julie Anne Spence

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Address

Type: AD01

Old address: Unit 17 the Quadrangle Centre, the Drift Nacton Road Ipswich Suffolk IP3 9QR England

New address: 333 Felixstowe Road Ipswich Suffolk IP3 9BU

Change date: 2022-10-28

Documents

View document PDF

Accounts with accounts type group

Date: 27 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marlini Finney

Appointment date: 2022-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Ann Wood

Appointment date: 2022-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2021

Action Date: 03 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jessica Lauren Godfrey-Withey

Appointment date: 2021-12-03

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type group

Date: 19 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2021

Action Date: 07 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-07

Charge number: 027693070006

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 07 Apr 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 5

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 07 Apr 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 4

Documents

View document PDF

Accounts with accounts type group

Date: 03 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 19 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 19 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Resolution

Date: 15 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-07

Officer name: Mrs Diana Mary Murray

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Earl Murray

Termination date: 2019-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-14

Old address: 333 Felixstowe Road Ipswich Suffolk IP3 9BU

New address: Unit 17 the Quadrangle Centre, the Drift Nacton Road Ipswich Suffolk IP3 9QR

Documents

View document PDF

Resolution

Date: 01 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2019

Action Date: 14 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-14

Officer name: Mrs Miranda Elizabeth Kendall

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-13

Officer name: Brian West Stewart

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Raymond West

Appointment date: 2018-11-30

Documents

View document PDF

Accounts with accounts type group

Date: 28 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-08

Officer name: Miss Gail Elizabeth Tolley

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-09

Officer name: Mr Duncan Paul Turner

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Derek Mark Heasman

Termination date: 2018-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-05

Officer name: Sarah Jane Vallance-Goode

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type group

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 15 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jonathan Savidge

Termination date: 2016-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-10

Officer name: Mr Simon Walker

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Jane Mclaughlin

Appointment date: 2016-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Thomas Bennett

Appointment date: 2016-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Catharine Softley

Termination date: 2016-07-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Derek Mark Heasman

Appointment date: 2016-04-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-04

Officer name: Ian Charles Brookman

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Templer Townley

Termination date: 2015-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lydia Charlotte Mardell

Termination date: 2015-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Polly Stephenson

Termination date: 2015-09-04

Documents

View document PDF

Accounts with accounts type group

Date: 04 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Feb 2015

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2015

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-21

Officer name: Mr Robert Henry Parkinson

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2015

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-21

Officer name: Mrs Sarah Catharine Softley

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2015

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-21

Officer name: Mr Brian West Stewart

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2015

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-21

Officer name: Mrs Rosemary Florence Gutteridge

Documents

View document PDF

Certificate change of name company

Date: 21 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ormiston children & families trust.\certificate issued on 21/01/15

Documents

View document PDF

Miscellaneous

Date: 21 Jan 2015

Category: Miscellaneous

Type: MISC

Description: NE01 form

Documents

View document PDF

Resolution

Date: 08 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 08 Jan 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2014

Action Date: 16 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-16

Officer name: Mrs Hannah Claire Catchpool

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Charles Brookman

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Derek Mark Heasman

Termination date: 2014-09-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Charles Brookman

Appointment date: 2014-09-12

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Faure Walker

Documents

View document PDF

Miscellaneous

Date: 18 Mar 2014

Category: Miscellaneous

Type: MISC

Description: Aud res sec 519.

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Jane Vallance-Goode

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Derek Mark Heasman

Documents

View document PDF

Termination secretary company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geoffrey Prescott

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Troop

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wesley Cuell

Documents

View document PDF

Termination director company with name

Date: 19 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Wills

Documents

View document PDF

Termination director company with name

Date: 19 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Vincent

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Anne Spence

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jan 2013

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2013

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Peter Guiler Murray

Change date: 2012-11-30

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2013

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Templer Townley

Change date: 2012-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Geoffrey Prescott

Documents

View document PDF

Termination secretary company with name

Date: 31 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kerry Evans

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Wills

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Kerry Evans

Documents

View document PDF


Some Companies

DNAIO IT SOLUTIONS LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:10176260
Status:ACTIVE
Category:Private Limited Company

DUNN HOUSE LETTINGS LTD

300 ST. MARYS ROAD,LIVERPOOL,L19 0NQ

Number:09188237
Status:ACTIVE
Category:Private Limited Company

EFFECTIVE ENTERPRISE LIMITED

3RD FLOOR,BRIGHTON,BN1 4EA

Number:04900808
Status:LIQUIDATION
Category:Private Limited Company

EMBLEMS LIMITED

THE LION BUILDINGS,UTTOXETER,ST14 8HP

Number:04931098
Status:ACTIVE
Category:Private Limited Company

KRAMAR LIMITED

STATION GARAGE,STOCKTON ON TEES,TS21 2ES

Number:03230974
Status:ACTIVE
Category:Private Limited Company

MVUMI LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09240475
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