ORCHARD LEIGH FLAT MANAGEMENT COMPANY LIMITED
Company number 01827982
- Company Overview for ORCHARD LEIGH FLAT MANAGEMENT COMPANY LIMITED (01827982)
- Filing history for ORCHARD LEIGH FLAT MANAGEMENT COMPANY LIMITED (01827982)
- People for ORCHARD LEIGH FLAT MANAGEMENT COMPANY LIMITED (01827982)
- More for ORCHARD LEIGH FLAT MANAGEMENT COMPANY LIMITED (01827982)
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 Sep 2024 | AA | Accounts for a dormant company made up to 24 March 2024 | |
24 Jul 2024 | CS01 | Confirmation statement made on 24 July 2024 with updates | |
12 Oct 2023 | AP01 | Appointment of Mr Jamie Ronald Walker as a director on 12 October 2023 | |
06 Sep 2023 | AA | Accounts for a dormant company made up to 24 March 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 24 July 2023 with updates | |
13 Jul 2023 | AP01 | Appointment of Mr Peter David Whitaker as a director on 12 July 2023 | |
21 Jun 2023 | TM01 | Termination of appointment of Christopher Stephen Rayski as a director on 21 June 2023 | |
28 Nov 2022 | AA | Total exemption full accounts made up to 24 March 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 24 July 2022 with updates | |
13 Jun 2022 | AP04 | Appointment of Hpm South Limited as a secretary on 13 June 2022 | |
15 Feb 2022 | TM02 | Termination of appointment of Burns Property Management & Lettings Limited as a secretary on 3 August 2021 | |
15 Nov 2021 | AP01 | Appointment of Mrs Georgina Vivienne Hampton as a director on 15 November 2021 | |
03 Nov 2021 | TM01 | Termination of appointment of Florence Judy Everitt Kent as a director on 3 November 2021 | |
01 Nov 2021 | AD01 | Registered office address changed from Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF England to Suite 3 Brearley House Lymington Road Highcliffe Christchurch Dorset BH23 5ET on 1 November 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 24 July 2021 with updates | |
27 May 2021 | AA | Total exemption full accounts made up to 24 March 2021 | |
09 Mar 2021 | AP04 | Appointment of Burns Property Management & Lettings Limited as a secretary on 1 June 2020 | |
09 Mar 2021 | TM02 | Termination of appointment of Jwt (South) Limited as a secretary on 1 June 2020 | |
31 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with updates | |
03 Jul 2020 | AA | Total exemption full accounts made up to 24 March 2020 | |
14 Apr 2020 | CH04 | Secretary's details changed for Jwt (South) Limited on 14 April 2020 | |
21 Oct 2019 | AD01 | Registered office address changed from 1-3 Seamoor Road Bournemouth Dorset BH4 9AA to Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF on 21 October 2019 | |
21 Oct 2019 | AP01 | Appointment of Mrs Florence Judy Everitt Kent as a director on 21 October 2019 | |
22 Aug 2019 | AA | Total exemption full accounts made up to 24 March 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with updates |