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 2007 | 363a | Return made up to 26/03/07; full list of members | |
05 Mar 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
13 Feb 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
31 Oct 2006 | CERTNM | Company name changed butterworths international limit ed\certificate issued on 31/10/06 | |
31 Oct 2006 | 287 | Registered office changed on 31/10/06 from: butterworths solicitors 24 lowther street carlisle CA3 8DA | |
20 Jul 2006 | 395 | Particulars of mortgage/charge | |
31 Mar 2006 | 363a | Return made up to 26/03/06; full list of members | |
04 Feb 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
16 Jun 2005 | 363s | Return made up to 26/03/05; full list of members | |
07 Apr 2005 | 88(2)R | Ad 09/03/05--------- £ si 98@1=98 £ ic 2/100 | |
07 Apr 2005 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2005 | 225 | Accounting reference date extended from 31/03/05 to 05/04/05 | |
22 May 2004 | 395 | Particulars of mortgage/charge | |
26 Apr 2004 | 288b | Director resigned | |
15 Apr 2004 | 288a | New director appointed | |
03 Apr 2004 | 288a | New secretary appointed | |
31 Mar 2004 | 288b | Secretary resigned | |
31 Mar 2004 | 288b | Director resigned | |
31 Mar 2004 | 287 | Registered office changed on 31/03/04 from: butterworths solicitors 24 lowther street carlisle CA3 8DA | |
26 Mar 2004 | NEWINC | Incorporation |