Advanced company searchLink opens in new window

ORCHARD COOMBE BARNS MANAGEMENT COMPANY LIMITED

Company number 08062180

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)
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
  • GBP 7
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
  • GBP 2
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