ORCHARDLEAZE (STROUD) MANAGEMENT COMPANY LIMITED
Company number 06573658
- Company Overview for ORCHARDLEAZE (STROUD) MANAGEMENT COMPANY LIMITED (06573658)
- Filing history for ORCHARDLEAZE (STROUD) MANAGEMENT COMPANY LIMITED (06573658)
- People for ORCHARDLEAZE (STROUD) MANAGEMENT COMPANY LIMITED (06573658)
- More for ORCHARDLEAZE (STROUD) MANAGEMENT COMPANY LIMITED (06573658)
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) |
---|---|---|---|
25 Apr 2016 | AR01 | Annual return made up to 23 April 2016 no member list | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
20 Jan 2016 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 20 January 2016 | |
27 Apr 2015 | AR01 | Annual return made up to 23 April 2015 no member list | |
07 Jan 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of William John Latus as a director on 10 November 2014 | |
05 Nov 2014 | AP01 | Appointment of Mr Jonathan Martin Edwards as a director on 25 September 2014 | |
06 May 2014 | AR01 | Annual return made up to 23 April 2014 no member list | |
24 Sep 2013 | TM01 | Termination of appointment of David Taylor as a director | |
24 Sep 2013 | TM01 | Termination of appointment of Andrea Pilgrim as a director | |
23 Sep 2013 | AP01 | Appointment of Mr William John Latus as a director | |
12 Jul 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
09 May 2013 | AR01 | Annual return made up to 23 April 2013 no member list | |
15 May 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 23 April 2012 no member list | |
13 Feb 2012 | AA | Full accounts made up to 30 April 2011 | |
13 Feb 2012 | AD01 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 13 February 2012 | |
08 Feb 2012 | CH04 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 | |
03 May 2011 | AR01 | Annual return made up to 23 April 2011 no member list | |
15 Dec 2010 | AA | Full accounts made up to 30 April 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Andrea Frances Pilgrim on 20 September 2010 | |
28 Apr 2010 | AR01 | Annual return made up to 23 April 2010 no member list | |
15 Jan 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
21 Aug 2009 | 288b | Appointment terminated director louise ware | |
13 Aug 2009 | 288a | Director appointed andrea frances pilgrim |