ORCHARD COURT (FREEHOLD) COMPANY LIMITED
Company number 05811450
- Company Overview for ORCHARD COURT (FREEHOLD) COMPANY LIMITED (05811450)
- Filing history for ORCHARD COURT (FREEHOLD) COMPANY LIMITED (05811450)
- People for ORCHARD COURT (FREEHOLD) COMPANY LIMITED (05811450)
- More for ORCHARD COURT (FREEHOLD) COMPANY LIMITED (05811450)
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) |
---|---|---|---|
07 Jan 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
09 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
01 Dec 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
10 Jan 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
07 Nov 2022 | AP01 | Appointment of Mr Stephen Billige as a director on 1 November 2022 | |
07 Nov 2022 | TM01 | Termination of appointment of Anne Carolyn Flood as a director on 1 November 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
16 Nov 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
11 Mar 2019 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 22 Meadow Brook Tavistock Devon PL19 8BH on 11 March 2019 | |
27 Feb 2019 | TM02 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 13 February 2019 | |
26 Feb 2019 | AA | Micro company accounts made up to 30 September 2018 | |
08 Feb 2019 | TM01 | Termination of appointment of Diane Juliet Hammond as a director on 8 February 2019 | |
04 Feb 2019 | TM01 | Termination of appointment of Joan Dickens as a director on 24 February 2018 | |
14 Sep 2018 | AD01 | Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to 94 Park Lane Croydon Surrey CR0 1JB on 14 September 2018 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
25 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
21 Nov 2017 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 8 August 2017 | |
21 Nov 2017 | TM02 | Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017 | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |