- Company Overview for HOME ORCHARD MANAGEMENT LIMITED (02412154)
- Filing history for HOME ORCHARD MANAGEMENT LIMITED (02412154)
- People for HOME ORCHARD MANAGEMENT LIMITED (02412154)
- More for HOME ORCHARD MANAGEMENT LIMITED (02412154)
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) |
---|---|---|---|
22 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
15 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
06 Feb 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
12 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
12 Aug 2011 | AR01 | Annual return made up to 9 August 2011 with full list of shareholders | |
19 Jun 2011 | CH01 | Director's details changed for Mark John Summerfield on 19 June 2011 | |
19 Jun 2011 | CH01 | Director's details changed for Gary Roy Oram on 19 June 2011 | |
24 Jan 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
08 Sep 2010 | AR01 | Annual return made up to 9 August 2010 with full list of shareholders | |
22 Jul 2010 | TM02 | Termination of appointment of Home Orchard Management Limited as a secretary | |
28 Jun 2010 | AP04 | Appointment of Home Orchard Management Limited as a secretary | |
10 May 2010 | AP04 | Appointment of Hertford Company Secretaries Limited as a secretary | |
29 Apr 2010 | TM01 | Termination of appointment of Susan Stansfield as a director | |
29 Apr 2010 | TM02 | Termination of appointment of Mark Summerfield as a secretary | |
29 Apr 2010 | AD01 | Registered office address changed from 35 Home Orchard Yate Nr Bristol BS37 5XQ on 29 April 2010 | |
16 Feb 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
28 Jan 2010 | AR01 | Annual return made up to 9 August 2009 with full list of shareholders | |
28 Jan 2010 | AR01 | Annual return made up to 9 August 2008 with full list of shareholders | |
21 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
06 Jun 2009 | 288b | Appointment terminated director yvonne townsend | |
22 Jan 2009 | AA | Full accounts made up to 31 December 2007 | |
21 Sep 2007 | 287 | Registered office changed on 21/09/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR | |
05 Sep 2007 | 363s | Return made up to 09/08/07; full list of members | |
17 May 2007 | AA | Full accounts made up to 31 December 2006 | |
21 Apr 2007 | 288a | New director appointed |