THE ORCHARDS PROPERTY CENTRE LIMITED
Company number 05085359
- Company Overview for THE ORCHARDS PROPERTY CENTRE LIMITED (05085359)
- Filing history for THE ORCHARDS PROPERTY CENTRE LIMITED (05085359)
- People for THE ORCHARDS PROPERTY CENTRE LIMITED (05085359)
- Charges for THE ORCHARDS PROPERTY CENTRE LIMITED (05085359)
- More for THE ORCHARDS PROPERTY CENTRE LIMITED (05085359)
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 |