ORANMORE HOLDINGS LIMITED

Woodside Farm Wakefield Road Woodside Farm Wakefield Road, Wakefield, WF4 4DS, England
StatusACTIVE
Company No.09552372
CategoryPrivate Limited Company
Incorporated21 Apr 2015
Age9 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

ORANMORE HOLDINGS LIMITED is an active private limited company with number 09552372. It was incorporated 9 years, 1 month, 26 days ago, on 21 April 2015. The company address is Woodside Farm Wakefield Road Woodside Farm Wakefield Road, Wakefield, WF4 4DS, England.



Company Fillings

Change account reference date company previous shortened

Date: 20 Mar 2024

Action Date: 26 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-27

New date: 2023-03-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2023

Action Date: 27 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-27

Made up date: 2023-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2022

Action Date: 28 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-29

New date: 2022-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Mar 2022

Action Date: 29 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-29

Made up date: 2021-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Anthony Mcgrath

Change date: 2020-01-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Anthony Mcgrath

Change date: 2020-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Address

Type: AD01

Old address: 7 High Street Chapel-En-Le-Frith High Peak SK23 0HD United Kingdom

New address: Woodside Farm Wakefield Road Grange Moor Wakefield WF4 4DS

Change date: 2017-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jan 2016

Action Date: 18 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095523720002

Charge creation date: 2015-12-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095523720001

Charge creation date: 2015-10-01

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Apr 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 21 Apr 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

10 MARINE SQUARE BRIGHTON LIMITED

10 MARINE SQUARE,BRIGHTON,BN2 1DL

Number:02943255
Status:ACTIVE
Category:Private Limited Company

AX BRICKWORK LIMITED

89 COCKNEY HILL,READING,RG30 4EY

Number:11414666
Status:ACTIVE
Category:Private Limited Company

BYRON GROUP LIMITED

SITE3 UNIT3 COLD HESLEDON INDUSTRIAL ESTATE,SEAHAM,SR7 8ST

Number:11122854
Status:ACTIVE
Category:Private Limited Company

MDTEA LIMITED

GROUND FLOOR,BRIGHTON,BN1 1UF

Number:08103467
Status:ACTIVE
Category:Private Limited Company

NORTH WEST AIR AMBULANCE PROMOTIONS LIMITED

STANLEY HOUSE NORTH MERSEY BUSINESS CENTRE,KNOWSLEY,L33 7UY

Number:03752582
Status:ACTIVE
Category:Private Limited Company

SUN YAU CO. LTD

28 QUEENS MARKET,LONDON,E13 9BA

Number:05816474
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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