ORCHARD PARK MANAGEMENT COMPANY (IVYBRIDGE) LIMITED
Company number 05002869
- Company Overview for ORCHARD PARK MANAGEMENT COMPANY (IVYBRIDGE) LIMITED (05002869)
- Filing history for ORCHARD PARK MANAGEMENT COMPANY (IVYBRIDGE) LIMITED (05002869)
- People for ORCHARD PARK MANAGEMENT COMPANY (IVYBRIDGE) LIMITED (05002869)
- More for ORCHARD PARK MANAGEMENT COMPANY (IVYBRIDGE) LIMITED (05002869)
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) |
---|---|---|---|
20 Jan 2016 | TM02 | Termination of appointment of Nigel Henry Webster as a secretary on 31 October 2015 | |
20 Jan 2016 | AD01 | Registered office address changed from Beech House Orchard Park Ivybridge PL21 9PA to Firslea Orchard Park Ivybridge Devon PL21 9PA on 20 January 2016 | |
23 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
18 Sep 2015 | TM01 | Termination of appointment of Patrick Philip Ernest Wearne as a director on 23 March 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
06 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
17 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
27 Dec 2012 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
02 Jan 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
07 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
05 Jan 2011 | CH01 | Director's details changed for Mr Patrick Philip Ernest Warne on 5 January 2011 | |
28 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
20 Jan 2010 | AR01 | Annual return made up to 23 December 2009 with full list of shareholders | |
20 Jan 2010 | CH01 | Director's details changed for Nigel Henry Webster on 20 January 2010 | |
20 Jan 2010 | CH01 | Director's details changed for Roderick Charles Short on 20 January 2010 | |
20 Jan 2010 | CH01 | Director's details changed for Patrick Philip Ernest Warne on 20 January 2010 | |
06 Feb 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
30 Jan 2009 | 363a | Return made up to 23/12/08; full list of members | |
11 Jun 2008 | 363a | Return made up to 23/12/07; full list of members | |
11 Jun 2008 | 288b | Appointment terminated director paul hayman | |
18 Apr 2008 | 288a | Director appointed roderick charles short |