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) |
---|---|---|---|
27 Mar 2017 | CH03 | Secretary's details changed for Mrs Christine Margaret Peat on 27 March 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
02 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
01 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
28 Mar 2011 | AD01 | Registered office address changed from 24 Lowther Street Carlisle Cumbria CA3 8DA United Kingdom on 28 March 2011 | |
28 Mar 2011 | CH01 | Director's details changed for Anthony Michael Butterworth on 26 March 2011 | |
02 Jun 2010 | AD01 | Registered office address changed from the Orchards London Road Carleton Cumbria CA1 3DZ on 2 June 2010 | |
30 Mar 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
21 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Mar 2009 | 363a | Return made up to 26/03/09; full list of members | |
25 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
28 Mar 2008 | 363a | Return made up to 26/03/08; full list of members | |
25 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |