Advanced company searchLink opens in new window

THE ORCHARDS (RUSHWICK) MANAGEMENT LIMITED

Company number 11207024

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)
11 Jun 2024 AD01 Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 11 June 2024
01 May 2024 CH01 Director's details changed for Mr Amerjit Kaur Atwal on 1 May 2024
01 May 2024 CH01 Director's details changed for Mr Paul Kevin Smart on 1 May 2024
14 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
04 Sep 2023 AA Micro company accounts made up to 28 February 2023
27 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
15 Sep 2022 AA Micro company accounts made up to 28 February 2022
15 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
30 Nov 2021 AD01 Registered office address changed from 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 11 Little Park Farm Road Fareham PO15 5SN on 30 November 2021
11 Aug 2021 TM02 Termination of appointment of Wl Estate Management Limited as a secretary on 11 August 2021
11 Aug 2021 AD01 Registered office address changed from 17 Regan Way Beeston Nottingham NG9 6RZ England to 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP on 11 August 2021
11 Aug 2021 AP04 Appointment of Alexander Faulkner Partnership Limited as a secretary on 11 August 2021
05 Jul 2021 AA Micro company accounts made up to 28 February 2021
28 May 2021 AP04 Appointment of Wl Estate Management Limited as a secretary on 1 May 2021
28 May 2021 AD01 Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 17 Regan Way Beeston Nottingham NG9 6RZ on 28 May 2021
28 May 2021 TM02 Termination of appointment of C P Bigwood Management Llp as a secretary on 1 May 2021
10 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
26 Jan 2021 TM01 Termination of appointment of Martin Robert Bessant as a director on 6 January 2021
21 Sep 2020 AA Micro company accounts made up to 28 February 2020
11 Mar 2020 AP01 Appointment of Mr Paul Kevin Smart as a director on 27 February 2020
03 Mar 2020 AP01 Appointment of Mrs Amerjit Kaur Atwal as a director on 27 February 2020
03 Mar 2020 TM01 Termination of appointment of David Michael Bullock as a director on 16 February 2020
20 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
28 Oct 2019 AA Micro company accounts made up to 28 February 2019
17 Apr 2019 AD01 Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 17 April 2019