ORCHARD COOMBE BARNS MANAGEMENT COMPANY LIMITED
Company number 08062180
- Company Overview for ORCHARD COOMBE BARNS MANAGEMENT COMPANY LIMITED (08062180)
- Filing history for ORCHARD COOMBE BARNS MANAGEMENT COMPANY LIMITED (08062180)
- People for ORCHARD COOMBE BARNS MANAGEMENT COMPANY LIMITED (08062180)
- More for ORCHARD COOMBE BARNS MANAGEMENT COMPANY LIMITED (08062180)
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) |
---|---|---|---|
13 Nov 2020 | AP01 | Appointment of Mrs Lisa Hannah Whiten as a director on 12 November 2020 | |
13 Nov 2020 | AP01 | Appointment of Mr Geoffrey Noall Grant as a director on 12 November 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with updates | |
04 Aug 2020 | AA | Micro company accounts made up to 31 May 2020 | |
15 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with no updates | |
12 Aug 2019 | AA | Micro company accounts made up to 31 May 2019 | |
31 Jul 2019 | AD01 | Registered office address changed from Deswood Tarlton Cirencester Gloucestershire GL7 6PA to The Forge Seven Springs Cheltenham GL53 9NG on 31 July 2019 | |
29 Jul 2019 | TM02 | Termination of appointment of Harold Antony Scott as a secretary on 29 July 2019 | |
29 Jul 2019 | AP03 | Appointment of Mrs Marcie Day as a secretary on 29 July 2019 | |
09 Apr 2019 | TM01 | Termination of appointment of Peter Frank Stuckey as a director on 7 April 2019 | |
04 Apr 2019 | AP01 | Appointment of Mrs Marcie Marie Day as a director on 23 March 2019 | |
28 Mar 2019 | TM01 | Termination of appointment of Harold Antony Scott as a director on 23 March 2019 | |
18 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with updates | |
21 Aug 2018 | AA | Micro company accounts made up to 31 May 2018 | |
17 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with updates | |
13 Jul 2017 | AA | Micro company accounts made up to 31 May 2017 | |
18 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
14 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
27 Nov 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
24 Oct 2014 | AP03 | Appointment of Mr Harold Antony Scott as a secretary on 12 October 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
13 Oct 2014 | AP01 | Appointment of Mr Peter Frank Stuckey as a director on 4 October 2014 | |
08 Oct 2014 | TM01 | Termination of appointment of Simon Glenn Stone as a director on 4 October 2014 |