- Company Overview for ORCHARD COURT HIGHBRIDGE LIMITED (02448776)
- Filing history for ORCHARD COURT HIGHBRIDGE LIMITED (02448776)
- People for ORCHARD COURT HIGHBRIDGE LIMITED (02448776)
- More for ORCHARD COURT HIGHBRIDGE LIMITED (02448776)
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) |
---|---|---|---|
09 Oct 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
07 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Oct 2015 | AR01 | Annual return made up to 21 September 2015 no member list | |
16 Oct 2014 | AR01 | Annual return made up to 21 September 2014 no member list | |
06 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Oct 2013 | AR01 | Annual return made up to 21 September 2013 no member list | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Sep 2012 | AR01 | Annual return made up to 21 September 2012 no member list | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 May 2012 | AP04 | Appointment of Abbott & Frost Block Management Ltd as a secretary | |
15 May 2012 | TM02 | Termination of appointment of Peter Catlow as a secretary | |
07 Oct 2011 | AR01 | Annual return made up to 21 September 2011 no member list | |
25 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Jul 2011 | AP03 | Appointment of Mr Peter Catlow as a secretary | |
11 Jul 2011 | TM02 | Termination of appointment of Graham Thompson as a secretary | |
27 Apr 2011 | AD01 | Registered office address changed from C/O Saxons Estate Agents 21 Boulevard Weston-Super-Mare Avon BS23 1NR United Kingdom on 27 April 2011 | |
07 Dec 2010 | AR01 | Annual return made up to 21 September 2010 no member list | |
07 Dec 2010 | CH01 | Director's details changed for Mr Geoffrey Michael Richards on 21 September 2010 | |
08 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
28 Sep 2009 | 363a | Annual return made up to 21/09/09 | |
28 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 |