Date | Description |
2023-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
2023-03-29 |
update website_status IndexPageFetchError => OK |
2022-10-20 |
update website_status OK => IndexPageFetchError |
2022-08-04 |
delete source_ip 100.24.208.97 |
2022-08-04 |
delete source_ip 35.172.94.1 |
2022-08-04 |
insert source_ip 18.193.36.153 |
2022-08-04 |
insert source_ip 3.67.141.185 |
2022-08-04 |
insert source_ip 3.127.73.216 |
2022-08-04 |
update robots_txt_status ormerodsutton.co.uk: 401 => 404 |
2022-08-04 |
update website_status IndexPageFetchError => OK |
2022-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21 |
2022-02-10 |
update website_status OK => IndexPageFetchError |
2021-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
2020-10-14 |
update robots_txt_status ormerodsutton.co.uk: 200 => 401 |
2020-10-14 |
update website_status IndexPageFetchError => OK |
2020-08-05 |
update website_status OK => IndexPageFetchError |
2020-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES |
2020-05-19 |
update website_status IndexPageFetchError => OK |
2020-05-07 |
update account_category TOTAL EXEMPTION FULL => null |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
2020-03-08 |
update website_status OK => IndexPageFetchError |
2019-11-25 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN CHARLES SUTTON |
2019-11-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ORMEROD SUTTON GROUP LTD / 18/11/2019 |
2019-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
2019-06-04 |
update statutory_documents SECRETARY APPOINTED MR CHARLES SUTTON |
2019-06-03 |
update statutory_documents CESSATION OF KENNETH WILLIAM ORMEROD AS A PSC |
2019-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH ORMEROD |
2019-06-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHLEEN ORMEROD |
2019-05-10 |
update website_status FlippedRobots => OK |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-25 |
update website_status OK => FlippedRobots |
2019-04-16 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-03-15 |
delete about_pages_linkeddomain aboutcookies.org |
2019-03-15 |
delete address Suite 4, Arena Park, Tarn Lane, Leeds, LS17 9BF |
2019-03-15 |
delete address Suite 4, Arena Park, Tarn Lane, Leeds, UK, LS17 9BF |
2019-03-15 |
delete casestudy_pages_linkeddomain aboutcookies.org |
2019-03-15 |
delete index_pages_linkeddomain aboutcookies.org |
2019-03-15 |
delete index_pages_linkeddomain arb.org.uk |
2019-03-15 |
delete index_pages_linkeddomain architects-register.org.uk |
2019-03-15 |
delete index_pages_linkeddomain creativeretailawards.com |
2019-03-15 |
delete index_pages_linkeddomain deltalight.co.uk |
2019-03-15 |
delete index_pages_linkeddomain leeds.gov.uk |
2019-03-15 |
delete index_pages_linkeddomain nbcbuild.com |
2019-03-15 |
delete index_pages_linkeddomain retail-focus.co.uk |
2019-03-15 |
delete index_pages_linkeddomain shopdisplay.org |
2019-03-15 |
delete index_pages_linkeddomain wexphotovideo.com |
2019-03-15 |
delete index_pages_linkeddomain www.gov.uk |
2019-03-15 |
delete source_ip 34.202.90.224 |
2019-03-15 |
delete source_ip 34.231.159.59 |
2019-03-15 |
delete source_ip 52.0.230.119 |
2019-03-15 |
delete terms_pages_linkeddomain aboutcookies.org |
2019-03-15 |
insert address Castleton Mill, Castleton Close, Leeds, LS12 2DS |
2019-03-15 |
insert source_ip 100.24.208.97 |
2019-03-15 |
insert source_ip 35.172.94.1 |
2019-03-15 |
update primary_contact Suite 4 Arena Park
Tarn Lane
Leeds
LS17 9BF => Castleton Mill
Castleton Close
Leeds
LS12 2DS |
2018-08-09 |
delete address SUITE 4 ARENA PARK TARN LANE SCARCROFT LEEDS WEST YORKSHIRE LS17 9BF |
2018-08-09 |
insert address CASTLETON MILL CASTLETON CLOSE LEEDS YORKSHIRE UNITED KINGDOM LS12 2DS |
2018-08-09 |
update registered_address |
2018-07-18 |
update statutory_documents SAIL ADDRESS CREATED |
2018-07-18 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI
REG PSC |
2018-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES |
2018-07-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORMEROD SUTTON GROUP LTD |
2018-07-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM ORMEROD / 28/02/2018 |
2018-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2018 FROM
BEAM WORKS CASTLETON MILL
CASTLETON CLOSE
LEEDS
YORKSHIRE
LS12 2DS
UNITED KINGDOM |
2018-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2018 FROM
SUITE 4 ARENA PARK
TARN LANE SCARCROFT
LEEDS
WEST YORKSHIRE
LS17 9BF |
2018-06-04 |
delete source_ip 213.170.144.38 |
2018-06-04 |
insert source_ip 34.202.90.224 |
2018-06-04 |
insert source_ip 34.231.159.59 |
2018-06-04 |
insert source_ip 52.0.230.119 |
2018-06-04 |
update robots_txt_status www.ormerodsutton.co.uk: 404 => 200 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-01-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2017-12-08 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES |
2017-06-08 |
insert company_previous_name ORMEROD DESIGN LIMITED |
2017-06-08 |
update name ORMEROD DESIGN LIMITED => ORMEROD SUTTON ARCHITECTS LIMITED |
2017-05-08 |
update statutory_documents COMPANY NAME CHANGED ORMEROD DESIGN LIMITED
CERTIFICATE ISSUED ON 08/05/17 |
2017-04-20 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2017-04-20 |
update statutory_documents CHANGE OF NAME 22/03/2017 |
2017-01-08 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-01-08 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2016-12-06 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
2016-02-11 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-02-11 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-01-13 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-09-02 |
update statutory_documents ARTICLES OF ASSOCIATION |
2015-08-11 |
update returns_last_madeup_date 2014-07-09 => 2015-07-09 |
2015-08-11 |
update returns_next_due_date 2015-08-06 => 2016-08-06 |
2015-07-30 |
update statutory_documents 09/07/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-01-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-12-16 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-07-09 => 2014-07-09 |
2014-09-07 |
update returns_next_due_date 2014-08-06 => 2015-08-06 |
2014-08-13 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2014-08-07 |
update statutory_documents 09/07/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-03-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-03-07 |
update num_mort_outstanding 1 => 0 |
2014-03-07 |
update num_mort_satisfied 0 => 1 |
2014-02-20 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-02-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIONA SYMONDS |
2013-11-15 |
update statutory_documents DIRECTOR APPOINTED MRS ARMINE SUTTON |
2013-09-06 |
update returns_last_madeup_date 2012-07-09 => 2013-07-09 |
2013-09-06 |
update returns_next_due_date 2013-08-06 => 2014-08-06 |
2013-08-02 |
update statutory_documents 09/07/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-24 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete sic_code 7420 - Architectural, technical consult |
2013-06-22 |
insert sic_code 71111 - Architectural activities |
2013-06-22 |
update returns_last_madeup_date 2011-07-09 => 2012-07-09 |
2013-06-22 |
update returns_next_due_date 2012-08-06 => 2013-08-06 |
2013-04-16 |
update statutory_documents ADOPT ARTICLES 22/03/2013 |
2013-04-16 |
update statutory_documents 22/03/13 STATEMENT OF CAPITAL GBP 526 |
2013-01-21 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-08-08 |
update statutory_documents 09/07/12 FULL LIST |
2012-01-25 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-08-03 |
update statutory_documents 09/07/11 FULL LIST |
2011-02-23 |
update statutory_documents 23/02/11 STATEMENT OF CAPITAL GBP 501 |
2011-02-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-02-09 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-08-03 |
update statutory_documents 09/07/10 FULL LIST |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FIONA MERRIN SYMONDS / 06/07/2010 |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM ORMEROD / 06/07/2010 |
2010-03-15 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2010-01-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGINA NIJJAR |
2009-08-24 |
update statutory_documents RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS |
2009-06-18 |
update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
2009-06-18 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2009-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FIONA SYMONDS / 01/05/2009 |
2009-04-03 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-08-05 |
update statutory_documents RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS |
2008-04-24 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-08-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-30 |
update statutory_documents RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS |
2007-05-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-07-31 |
update statutory_documents RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS |
2006-06-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2006-05-15 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/07/04 |
2006-05-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 |
2005-08-04 |
update statutory_documents RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS |
2005-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/05 FROM:
376 HARROGATE ROAD
LEEDS
WEST YORKSHIRE LS17 6PY |
2004-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/04 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS |
2004-07-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-07-19 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-19 |
update statutory_documents SECRETARY RESIGNED |
2004-07-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |