ABSOLUTE LIVING DEVELOPMENTS (ORCHID POINT) LIMITED
Company number 07574647
- Company Overview for ABSOLUTE LIVING DEVELOPMENTS (ORCHID POINT) LIMITED (07574647)
- Filing history for ABSOLUTE LIVING DEVELOPMENTS (ORCHID POINT) LIMITED (07574647)
- People for ABSOLUTE LIVING DEVELOPMENTS (ORCHID POINT) LIMITED (07574647)
- Charges for ABSOLUTE LIVING DEVELOPMENTS (ORCHID POINT) LIMITED (07574647)
- Insolvency for ABSOLUTE LIVING DEVELOPMENTS (ORCHID POINT) LIMITED (07574647)
- More for ABSOLUTE LIVING DEVELOPMENTS (ORCHID POINT) LIMITED (07574647)
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
|
|
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
|
|
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
|
|
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 |