ORCHARD STREET (FLECKNEY) MANAGEMENT COMPANY LIMITED
Company number 07136803
- Company Overview for ORCHARD STREET (FLECKNEY) MANAGEMENT COMPANY LIMITED (07136803)
- Filing history for ORCHARD STREET (FLECKNEY) MANAGEMENT COMPANY LIMITED (07136803)
- People for ORCHARD STREET (FLECKNEY) MANAGEMENT COMPANY LIMITED (07136803)
- More for ORCHARD STREET (FLECKNEY) MANAGEMENT COMPANY LIMITED (07136803)
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) |
---|---|---|---|
06 Feb 2025 | CS01 | Confirmation statement made on 26 January 2025 with no updates | |
14 Aug 2024 | AA | Micro company accounts made up to 31 January 2024 | |
27 Feb 2024 | AD01 | Registered office address changed from Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ England to Unit 18 Enterprise Centre East Northants Michael Way Warth Park Raunds Wellingborough Northamptonshire NN9 6GR on 27 February 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
30 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
28 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
27 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
30 Jan 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
08 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
12 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
29 Jan 2019 | TM02 | Termination of appointment of Charlotte Emma Leslie as a secretary on 29 January 2019 | |
29 Jan 2019 | PSC02 | Notification of Property Angels Management Services Ltd as a person with significant control on 29 January 2019 | |
29 Jan 2019 | PSC07 | Cessation of Jane Hicks as a person with significant control on 29 January 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
30 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
25 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
25 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
10 Aug 2016 | AD01 | Registered office address changed from Chelsea Works St Michaels Road Kettering Northamptonshire NN15 6AU to Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ on 10 August 2016 |