ORCHARD PARK GARDENS MANAGEMENT LIMITED
Company number 05440671
- Company Overview for ORCHARD PARK GARDENS MANAGEMENT LIMITED (05440671)
- Filing history for ORCHARD PARK GARDENS MANAGEMENT LIMITED (05440671)
- People for ORCHARD PARK GARDENS MANAGEMENT LIMITED (05440671)
- More for ORCHARD PARK GARDENS MANAGEMENT LIMITED (05440671)
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) |
---|---|---|---|
08 Oct 2024 | TM02 | Termination of appointment of Lms Sheridans Ltd as a secretary on 1 October 2024 | |
13 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
10 Jul 2024 | AD01 | Registered office address changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Bucks HP13 5RE United Kingdom to Satchells Estate Agents 7 Brand Street Hitchin Hertfordshire SG5 1HX on 10 July 2024 | |
01 May 2024 | TM02 | Termination of appointment of Sheridan's (Block Management) Limited as a secretary on 30 April 2024 | |
01 May 2024 | AP04 | Appointment of Lms Sheridans Ltd as a secretary on 30 April 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
23 Apr 2024 | AD01 | Registered office address changed from Sheridan's (Block Management) Limited 22 High Street Shefford Bedfordshire SG17 5DG England to 16 Manor Courtyard Hughenden Avenue High Wycombe Bucks HP13 5RE on 23 April 2024 | |
22 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
27 Apr 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
18 Aug 2022 | AD01 | Registered office address changed from 22 Sheridan's (Block Management) Limited High Street Shefford Bedfordshire SG17 5DG England to Sheridan's (Block Management) Limited 22 High Street Shefford Bedfordshire SG17 5DG on 18 August 2022 | |
18 Aug 2022 | AD01 | Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL England to 22 Sheridan's (Block Management) Limited High Street Shefford Bedfordshire SG17 5DG on 18 August 2022 | |
20 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
29 Apr 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
29 Apr 2022 | AP04 | Appointment of Sheridan's (Block Management) Limited as a secretary on 25 April 2022 | |
29 Apr 2022 | TM02 | Termination of appointment of Nicholas Oliver Sheridan as a secretary on 25 April 2022 | |
26 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
13 Apr 2021 | CH01 | Director's details changed for Mr Biagio Gino Salvaggio on 13 April 2021 | |
13 Apr 2021 | AD01 | Registered office address changed from 5 Doolittle Yard, Froghall Road Ampthill Bedford MK45 2NW England to PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL on 13 April 2021 | |
13 Apr 2021 | AD01 | Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW to 5 Doolittle Yard, Froghall Road Ampthill Bedford MK45 2NW on 13 April 2021 | |
08 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
24 Nov 2020 | TM01 | Termination of appointment of Simon Crawford as a director on 27 October 2020 | |
01 Sep 2020 | CH01 | Director's details changed for Mrs Kerry Lunne Butcher on 13 August 2020 | |
01 Sep 2020 | AP01 | Appointment of Mrs Kerry Lunne Butcher as a director on 31 July 2020 | |
13 Jul 2020 | AP01 | Appointment of Mr Biagio Gino Salvaggio as a director on 13 July 2020 |