Advanced company searchLink opens in new window

ORM'S BREWHOUSE LTD

Company number 08903799

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with updates
16 Jan 2024 CERTNM Company name changed greenses farm LIMITED\certificate issued on 16/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-13
15 Jan 2024 AD01 Registered office address changed from Greenses Farm Muker Richmond DL11 6DY United Kingdom to Ormside Hall Ormside Appleby-in-Westmorland Cumbria CA16 6EJ on 15 January 2024
13 Jan 2024 CH01 Director's details changed for Dr Sharon Rachel Sara Smart on 12 January 2024
13 Jan 2024 CH01 Director's details changed for Professor Ian Nicholas Purves on 12 January 2024
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
06 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
03 Nov 2022 AA Total exemption full accounts made up to 31 January 2022
03 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with updates
18 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
11 Nov 2021 PSC05 Change of details for Greenses Farm Holdings Limited as a person with significant control on 22 October 2021
11 Nov 2021 PSC05 Change of details for Greenses Farm Holdings Limited as a person with significant control on 13 October 2021
11 Nov 2021 AP01 Appointment of Mr Christopher Stanley as a director on 13 October 2021
04 Nov 2021 PSC02 Notification of Greenses Farm Holdings Limited as a person with significant control on 13 October 2021
04 Nov 2021 PSC01 Notification of Christopher Stanley as a person with significant control on 13 October 2021
03 Nov 2021 PSC07 Cessation of Sharon Rachel Sara Smart as a person with significant control on 13 October 2021
03 Nov 2021 PSC07 Cessation of Ian Nicholas Purves as a person with significant control on 13 October 2021
02 Nov 2021 SH10 Particulars of variation of rights attached to shares
02 Nov 2021 SH08 Change of share class name or designation
02 Nov 2021 MA Memorandum and Articles of Association
02 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2021 AP01 Appointment of Mrs Nicola Joanne Morgan as a director on 12 May 2021
22 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
23 Jul 2020 AA Total exemption full accounts made up to 31 January 2020
24 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates