SOUTH ORMSBY RESOURCES LIMITED - STOCKTON-ON-TEES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Change of name. Description: Company name changed provision tracker LIMITED\certificate issued on 13/11/23. 2023-11-13 View Report
Accounts. Accounts type unaudited abridged. 2023-06-08 View Report
Confirmation statement. Statement with updates. 2023-05-31 View Report
Officers. Officer name: Mr Michael Stephen Ferrand. Appointment date: 2023-04-05. 2023-04-28 View Report
Officers. Termination date: 2022-12-31. Officer name: Christopher David Hogg. 2023-02-01 View Report
Gazette. Gazette filings brought up to date. 2022-08-11 View Report
Confirmation statement. Statement with updates. 2022-08-10 View Report
Gazette. Gazette notice compulsory. 2022-08-09 View Report
Accounts. Accounts type total exemption full. 2022-06-07 View Report
Accounts. Accounts type total exemption full. 2021-08-05 View Report
Confirmation statement. Statement with no updates. 2021-06-04 View Report
Persons with significant control. Psc name: Mr Jonathan Bryan Thornes. Change date: 2020-11-27. 2020-12-01 View Report
Officers. Officer name: Mr Christopher David Hogg. Change date: 2020-11-27. 2020-12-01 View Report
Officers. Officer name: Mr Jonathan Bryan Thornes. Change date: 2020-11-27. 2020-12-01 View Report
Address. Change date: 2020-12-01. New address: C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-on-Tees TS17 6EN. Old address: C/O Tindle's Llp, Scotswood House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SB England. 2020-12-01 View Report
Accounts. Accounts type total exemption full. 2020-09-02 View Report
Officers. Officer name: Mr Christopher David Hogg. Appointment date: 2020-06-29. 2020-07-29 View Report
Officers. Officer name: John Sedgwick. Termination date: 2020-06-12. 2020-07-28 View Report
Confirmation statement. Statement with no updates. 2020-06-03 View Report
Accounts. Accounts type total exemption full. 2019-06-06 View Report
Confirmation statement. Statement with no updates. 2019-05-22 View Report
Officers. Officer name: Mr John Sedgwick. Change date: 2018-06-08. 2018-07-26 View Report
Confirmation statement. Statement with no updates. 2018-05-23 View Report
Accounts. Accounts type total exemption full. 2018-02-22 View Report
Address. New address: C/O Tindle's Llp, Scotswood House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SB. Old address: Bridge House Scothern Lane Langworth Lincolnshire LN3 5BH United Kingdom. Change date: 2017-07-31. 2017-07-31 View Report
Confirmation statement. Statement with updates. 2017-05-31 View Report
Accounts. Change account reference date company current extended. 2017-05-30 View Report
Officers. Change date: 2016-12-13. Officer name: Mr Jonathan Bryan Thornes. 2017-02-17 View Report
Capital. Date: 2016-12-08. 2017-02-02 View Report
Officers. Termination date: 2016-12-15. Officer name: Matthew Robert Juniper. 2017-01-25 View Report
Resolution. Description: Resolutions. 2017-01-17 View Report
Capital. Capital variation of rights attached to shares. 2016-07-15 View Report
Resolution. Description: Resolutions. 2016-07-11 View Report
Resolution. Description: Resolutions. 2016-07-01 View Report
Capital. Capital allotment shares. 2016-06-28 View Report
Officers. Appointment date: 2016-05-25. Officer name: Matthew Robert Juniper. 2016-06-27 View Report
Capital. Capital name of class of shares. 2016-06-27 View Report
Change of name. Change of name notice. 2016-06-25 View Report
Incorporation. Capital: GBP 1 2016-05-23 View Report