Advanced company searchLink opens in new window

ORCHARD LEIGH FLAT MANAGEMENT COMPANY LIMITED

Company number 01827982

Filter by category

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 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