Advanced company searchLink opens in new window

ORCHARD COTTAGES DOWNEND LIMITED

Company number 04520222

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)
13 Feb 2021 TM01 Termination of appointment of Darren Glen as a director on 13 February 2021
13 Feb 2021 TM01 Termination of appointment of Anthony David Snell as a director on 13 February 2021
14 Oct 2020 AP01 Appointment of Miss Hannah Coleman as a director on 10 October 2020
16 Sep 2020 PSC04 Change of details for Mr Anthony David Snell as a person with significant control on 28 July 2020
04 Sep 2020 AA Accounts for a dormant company made up to 1 September 2020
18 May 2020 CH01 Director's details changed for Mrs Clair Bennett on 18 May 2020
18 May 2020 CH03 Secretary's details changed for Miss Clair Bennett on 18 May 2020
18 May 2020 AP03 Appointment of Miss Clair Bennett as a secretary on 7 May 2020
16 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with updates
16 Dec 2019 TM01 Termination of appointment of Holly Shakhli as a director on 18 August 2019
23 Oct 2019 AA Accounts for a dormant company made up to 1 September 2019
17 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
27 Oct 2018 AA Accounts for a dormant company made up to 1 September 2018
24 Apr 2018 TM02 Termination of appointment of Holly Al Shakhli as a secretary on 5 September 2017
24 Apr 2018 AA Accounts for a dormant company made up to 31 August 2017
15 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with updates
11 May 2017 AD01 Registered office address changed from 5 Orchard Cottages Christchurch Avenue Downend Bristol BS16 5th to 1 Orchard Cottages Christchurch Avenue Downend Bristol BS16 5th on 11 May 2017
11 May 2017 AA Total exemption small company accounts made up to 1 September 2016
18 Feb 2017 CS01 Confirmation statement made on 15 December 2016 with updates
25 May 2016 AA Total exemption small company accounts made up to 31 August 2015
16 Feb 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 12
16 Feb 2016 TM01 Termination of appointment of Gillian Anne Rowell as a director on 1 November 2015
16 Feb 2016 AP01 Appointment of Miss Sarah Kramer as a director on 1 May 2014
16 Feb 2016 AP01 Appointment of Mrs Clair Bennett as a director on 16 November 2015
16 Feb 2016 TM02 Termination of appointment of Gillian Anne Rowell as a secretary on 1 November 2015