THE ORCHARD STREET PROPERTY COMPANY LIMITED
Company number 03259152
- Company Overview for THE ORCHARD STREET PROPERTY COMPANY LIMITED (03259152)
- Filing history for THE ORCHARD STREET PROPERTY COMPANY LIMITED (03259152)
- People for THE ORCHARD STREET PROPERTY COMPANY LIMITED (03259152)
- Charges for THE ORCHARD STREET PROPERTY COMPANY LIMITED (03259152)
- More for THE ORCHARD STREET PROPERTY COMPANY LIMITED (03259152)
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) |
---|---|---|---|
05 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
03 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
05 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 29 November 2021 with updates | |
09 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
22 Jan 2020 | CS01 | Confirmation statement made on 29 November 2019 with updates | |
22 Jan 2020 | PSC07 | Cessation of David George Chittick as a person with significant control on 22 January 2020 | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
06 Sep 2018 | MA | Memorandum and Articles of Association | |
22 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
12 Jan 2017 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Apr 2016 | TM01 | Termination of appointment of Uma Devi Adapa as a director on 2 December 2015 | |
02 Mar 2016 | SH06 |
Cancellation of shares. Statement of capital on 5 February 2016
|
|
02 Mar 2016 | SH03 | Purchase of own shares. |