Advanced company searchLink opens in new window

ABSOLUTE LIVING DEVELOPMENTS (ORCHID POINT) LIMITED

Company number 07574647

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)
28 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
22 Apr 2016 AD01 Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House Chichester Street Rochdale Lancashire OL16 2AX on 22 April 2016
07 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
01 Mar 2016 AD01 Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS England to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 1 March 2016
08 Jul 2015 AD01 Registered office address changed from C/O Absolute Living Developments Limited Horton House 6th Floor Exchange Flags Liverpool L2 3PF to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 8 July 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
20 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
03 Mar 2015 TM01 Termination of appointment of Laura Jane Harding as a director on 1 March 2015
03 Mar 2015 AD01 Registered office address changed from Chancery Accountants 4Th Floor Chancery House 58 Spring Gardens Manchester M2 1EW England to C/O Absolute Living Developments Limited Horton House 6Th Floor Exchange Flags Liverpool L2 3PF on 3 March 2015
03 Mar 2015 TM01 Termination of appointment of Timothy Peter Ackrel as a director on 3 March 2015
03 Mar 2015 AP01 Appointment of Miss Laura Jane Harding as a director on 3 March 2015
21 Jan 2015 MR04 Satisfaction of charge 075746470002 in full
21 Jan 2015 MR04 Satisfaction of charge 075746470004 in full
21 Jan 2015 MR04 Satisfaction of charge 075746470003 in full
21 Jan 2015 MR04 Satisfaction of charge 1 in full
17 Jan 2015 MR01 Registration of charge 075746470005, created on 16 January 2015
08 Jan 2015 CERTNM Company name changed fsl properties empress mill LIMITED\certificate issued on 08/01/15
  • RES15 ‐ Change company name resolution on 2015-01-05
08 Jan 2015 CONNOT Change of name notice
05 Jan 2015 AD01 Registered office address changed from 7 Empress Street Old Trafford Manchester M16 9EN to Chancery Accountants 4Th Floor Chancery House 58 Spring Gardens Manchester M2 1EW on 5 January 2015
05 Jan 2015 AP01 Appointment of Miss Laura Jane Harding as a director on 5 January 2015
05 Jan 2015 AP01 Appointment of Mr Timothy Peter Ackrel as a director on 5 January 2015
05 Jan 2015 TM01 Termination of appointment of Phillip Wright as a director on 5 January 2015
16 Sep 2014 AA Total exemption small company accounts made up to 31 July 2013