ORMEROD RUTTER ACCOUNTANTS LLP
Status | ACTIVE |
Company No. | OC300603 |
Category | Limited Liability Partnership |
Incorporated | 22 Aug 2001 |
Age | 22 years, 9 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
ORMEROD RUTTER ACCOUNTANTS LLP is an active limited liability partnership with number OC300603. It was incorporated 22 years, 9 months, 10 days ago, on 22 August 2001. The company address is Regency House Regency House, Bromsgrove, B61 0DD, Worcestershire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2023
Action Date: 12 Aug 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-08-12
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2022
Action Date: 12 Aug 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-08-12
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2021
Action Date: 12 Aug 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-08-12
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2020
Action Date: 12 Aug 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-08-12
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-08-13
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-08-14
Documents
Change to a person with significant control limited liability partnership
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2018-08-07
Psc name: Mr Peter Steven Ormerod
Documents
Change person member limited liability partnership with name change date
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Peter Steven Ormerod
Change date: 2018-08-02
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-08-15
Documents
Accounts with accounts type dormant
Date: 03 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-08-15
Documents
Accounts with accounts type dormant
Date: 07 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 08 Sep 2015
Action Date: 08 Sep 2015
Category: Address
Type: LLAD01
Change date: 2015-09-08
New address: Regency House 48 Birmingham Road Bromsgrove Worcestershire B61 0DD
Old address: Stratford House 25 the Strand Bromsgrove Worcestershire B61 8AB
Documents
Annual return limited liability partnership with made up date
Date: 24 Aug 2015
Action Date: 22 Aug 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-08-22
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 28 Aug 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-08-22
Documents
Change person member limited liability partnership
Date: 08 Jul 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 22 Aug 2013
Action Date: 22 Aug 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-08-22
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 22 Aug 2012
Action Date: 22 Aug 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-08-22
Documents
Termination member limited liability partnership with name
Date: 06 Aug 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Alex Dyer
Documents
Termination member limited liability partnership with name
Date: 06 Aug 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Anthony Middleton
Documents
Appoint person member limited liability partnership
Date: 03 May 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Anthony John Middleton
Documents
Appoint person member limited liability partnership
Date: 03 May 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Alex Christian Dyer
Documents
Termination member limited liability partnership with name
Date: 03 May 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Garry Rutter
Documents
Termination member limited liability partnership with name
Date: 03 May 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Colm Mcgrory
Documents
Termination member limited liability partnership with name
Date: 03 May 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Nicole Mcgrory
Documents
Termination member limited liability partnership with name
Date: 03 May 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Anthony Archer
Documents
Termination member limited liability partnership with name
Date: 03 May 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Michael Andrews
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 31 Aug 2011
Action Date: 22 Aug 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-08-22
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return limited liability partnership with made up date
Date: 09 Sep 2010
Action Date: 22 Aug 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-08-22
Documents
Change person member limited liability partnership with name change date
Date: 08 Sep 2010
Action Date: 22 Aug 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Michael Charles Andrews
Change date: 2010-08-22
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 22/08/09
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed anthony archer
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 22/08/08
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: LLP288c
Description: Member's particulars michael andrews
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: LLP288c
Description: Member's particulars julian dyer
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Sep 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/08/07
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 11 Sep 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/08/06
Documents
Legacy
Date: 25 Aug 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 09 May 2006
Category: Address
Type: 287
Description: Registered office changed on 09/05/06 from: 48 birmingham road bromsgrove worcestershire B61 0DD
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 29 Nov 2005
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 06 Oct 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/08/05
Documents
Legacy
Date: 21 Sep 2005
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 03 Nov 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 03 Nov 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 22 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/03 to 31/03/03
Documents
Legacy
Date: 06 Sep 2004
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/08/04
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 28 Aug 2003
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/08/03
Documents
Legacy
Date: 24 Sep 2002
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/08/02
Documents
Legacy
Date: 24 Sep 2002
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 08 Mar 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/02 to 31/12/02
Documents
Some Companies
PLAS EIRIAS BUSINESS CENTRE,COLWYN BAY,LL29 8BF
Number: | 09087577 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAWKSHILL ROAD RESIDENTS (1997) LIMITED
UNIT 4,ASHFORD,TN23 7AD
Number: | 03755706 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09480098 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 FINSBURY SQUARE,LONDON,EC2A 1AJ
Number: | 07611628 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CASINO,HOVE,BN3 2PJ
Number: | 11107238 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STORM BUSINESS SOLUTIONS LIMITED
C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 10625306 |
Status: | ACTIVE |
Category: | Private Limited Company |