- Company Overview for THE ORCHARDS (BURGH BY SANDS) LTD (11870676)
- Filing history for THE ORCHARDS (BURGH BY SANDS) LTD (11870676)
- People for THE ORCHARDS (BURGH BY SANDS) LTD (11870676)
- Charges for THE ORCHARDS (BURGH BY SANDS) LTD (11870676)
- More for THE ORCHARDS (BURGH BY SANDS) LTD (11870676)
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) |
---|---|---|---|
23 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
26 Nov 2024 | PSC05 | Change of details for Genesis (North) Holdings Limited as a person with significant control on 13 November 2024 | |
26 Nov 2024 | PSC07 | Cessation of Housing Growth Partnership Gp Llp as a person with significant control on 13 November 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with updates | |
06 Mar 2024 | AD01 | Registered office address changed from Agricola House Cowper Road Gilwilly Industrial Estate Penrith CA11 9BN England to Agricola House 5 Cowper Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BN on 6 March 2024 | |
06 Mar 2024 | PSC05 | Change of details for Genesis (North) Holdings Limited as a person with significant control on 2 March 2023 | |
05 Mar 2024 | CH03 | Secretary's details changed for Mr Nicky James Gordon on 2 March 2023 | |
05 Mar 2024 | CH01 | Director's details changed for Mr John Blue on 2 March 2023 | |
05 Mar 2024 | CH01 | Director's details changed for Mr Nicky James Gordon on 2 March 2023 | |
09 Jan 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
28 Apr 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
22 Mar 2023 | AD01 | Registered office address changed from Agricola House Cowper Road Gilwilly Industrial Estate Penrith CA11 9BN England to Agricola House Cowper Road Gilwilly Industrial Estate Penrith CA11 9BN on 22 March 2023 | |
22 Mar 2023 | AD01 | Registered office address changed from 4 Cowper Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BN United Kingdom to Agricola House Cowper Road Gilwilly Industrial Estate Penrith CA11 9BN on 22 March 2023 | |
21 Mar 2023 | PSC05 | Change of details for Genesis (North) Holdings Limited as a person with significant control on 20 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
31 Jan 2023 | CH03 | Secretary's details changed for Mr Nicky Gordon on 31 January 2023 | |
24 Jan 2023 | CH01 | Director's details changed for Mr Nicky James Gordon on 1 May 2022 | |
21 Nov 2022 | MR04 | Satisfaction of charge 118706760001 in full | |
21 Nov 2022 | MR04 | Satisfaction of charge 118706760002 in full | |
21 Nov 2022 | MR04 | Satisfaction of charge 118706760003 in full | |
13 Jul 2022 | AP03 | Appointment of Mr Nicky Gordon as a secretary on 1 July 2022 | |
13 Jul 2022 | TM02 | Termination of appointment of Katie Gordon as a secretary on 1 July 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
04 Apr 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
01 Apr 2022 | AP03 | Appointment of Mrs Katie Gordon as a secretary on 1 April 2022 |