Advanced company searchLink opens in new window

ORCHARD MEWS (SCOTTON) MANAGEMENT COMPANY LIMITED

Company number 02880854

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)
08 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
08 Aug 2024 CS01 Confirmation statement made on 8 August 2024 with no updates
23 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
20 Jan 2023 AD01 Registered office address changed from Monks Rest Farm East Layton Richmond DL11 7PL England to Garth House East Layton Richmond North Yorkshire DL11 7PQ on 20 January 2023
13 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
21 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
13 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
19 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
19 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
06 Aug 2019 AD01 Registered office address changed from 37 Quakers Lane Richmond North Yorkshire DL10 4BB to Monks Rest Farm East Layton Richmond DL11 7PL on 6 August 2019
05 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Aug 2019 PSC01 Notification of Roger Hole as a person with significant control on 5 August 2019
05 Aug 2019 TM01 Termination of appointment of Gilbert Randall Orchard as a director on 5 August 2019
05 Aug 2019 TM01 Termination of appointment of Rodney Charles Hunter as a director on 5 August 2019
05 Aug 2019 PSC07 Cessation of Rodney Charles Hunter as a person with significant control on 5 August 2019
05 Aug 2019 TM02 Termination of appointment of Michael O'grady as a secretary on 5 August 2019
05 Aug 2019 AP01 Appointment of Mr Roger Hole as a director on 5 August 2019
18 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
29 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 15 December 2017 with no updates
05 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates