Advanced company searchLink opens in new window

ORCHARD INVESTMENT PROPERTIES LIMITED

Company number 05113585

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)
05 Dec 2013 TM01 Termination of appointment of James Wiemer as a director
23 Nov 2011 COCOMP Order of court to wind up
22 Nov 2011 TM02 Termination of appointment of Carrington-May Ltd as a secretary
22 Nov 2011 TM01 Termination of appointment of Iris Wiemer as a director
23 May 2011 AP01 Appointment of Mrs Iris Jane Wiemer as a director
18 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
Statement of capital on 2011-05-18
  • GBP 1
17 May 2011 AR01 Annual return made up to 27 April 2010 with full list of shareholders
16 May 2011 CH04 Secretary's details changed for Carrington-May Ltd on 1 October 2009
12 May 2011 AR01 Annual return made up to 27 April 2009 with full list of shareholders
12 May 2011 CH01 Director's details changed for James Merlin Wiemer on 2 October 2009
12 May 2011 AD01 Registered office address changed from 31 Walker Avenue Wolverton Mill Milton Keynes Bucks MK12 5TW on 12 May 2011
13 Jul 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2008 AA Total exemption small company accounts made up to 31 March 2006
10 Oct 2008 363a Return made up to 27/04/08; full list of members
11 Sep 2007 288b Director resigned
13 Jun 2007 363a Return made up to 27/04/07; full list of members
22 May 2007 288a New director appointed
04 Jul 2006 363a Return made up to 27/04/06; full list of members
12 Jun 2006 288a New secretary appointed
12 Jun 2006 288b Secretary resigned
12 Jun 2006 288b Director resigned
06 Apr 2006 287 Registered office changed on 06/04/06 from: suite 4 douglas house simpson road fenny stratford buckinghamshire MK1 1BA
07 Mar 2006 395 Particulars of mortgage/charge
15 Feb 2006 395 Particulars of mortgage/charge