Advanced company searchLink opens in new window

THE ORCHARDS PROPERTY CENTRE LIMITED

Company number 05085359

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)
20 Dec 2024 AA Micro company accounts made up to 31 March 2024
19 Nov 2024 AD01 Registered office address changed from 140 Botchergate Botchergate Carlisle CA1 1SH United Kingdom to East View House Thorn View Luddenden Halifax HX2 6QX on 19 November 2024
03 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
05 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
20 Oct 2022 AA Micro company accounts made up to 31 March 2022
12 Jul 2022 AP03 Appointment of Mr Richard Stuart Collins-Butterworth as a secretary on 1 July 2022
12 Jul 2022 TM02 Termination of appointment of Christine Margaret Peat as a secretary on 1 July 2022
29 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
29 Mar 2022 PSC04 Change of details for Mr Anthony Michael Butterworth as a person with significant control on 26 March 2022
23 Dec 2021 AD01 Registered office address changed from 24 Lowther Street Carlisle CA3 8DA to 140 Botchergate Botchergate Carlisle CA1 1SH on 23 December 2021
07 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
15 Sep 2020 AA Micro company accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Mar 2019 AD02 Register inspection address has been changed to Clint Mill Cornmarket Penrith CA11 7HW
26 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with updates
27 Mar 2018 CH01 Director's details changed for Mr Anthony Michael Butterworth on 27 March 2018
27 Mar 2018 PSC04 Change of details for Mr Anthony Michael Butterworth as a person with significant control on 26 March 2018
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
27 Mar 2017 CH01 Director's details changed for Mr Anthony Michael Butterworth on 27 March 2017