ORANGETREE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
07/02/257 February 2025 | Registered office address changed from 5th Floor 37 High Holborn London WC1V 6AA United Kingdom to Woodcutters Cottage Beaconsfield Road Chelwood Gate Haywards Heath East Sussex RH17 7LF on 2025-02-07 |
23/12/2423 December 2024 | Registered office address changed from 4th Floor 167 Fleet Street London EC4A 2EA England to 5th Floor 37 High Holborn London WC1V 6AA on 2024-12-23 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2024-03-31 |
21/05/2421 May 2024 | Notification of Nicola Jane Scott as a person with significant control on 2024-03-31 |
21/05/2421 May 2024 | Notification of Justin Ian Scott as a person with significant control on 2024-03-31 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-08 with updates |
20/05/2420 May 2024 | Cessation of Andrea Scott as a person with significant control on 2024-03-31 |
20/05/2420 May 2024 | Cessation of David Ian Scott as a person with significant control on 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/11/2315 November 2023 | Total exemption full accounts made up to 2023-03-31 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/10/2214 October 2022 | Total exemption full accounts made up to 2022-03-31 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/11/195 November 2019 | REGISTERED OFFICE CHANGED ON 05/11/2019 FROM BURY HOUSE 31 BURY STREET LONDON EC3A 5AR |
06/09/196 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/06/172 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/03/1731 March 2017 | DIRECTOR APPOINTED MRS ANDREA SCOTT |
28/03/1728 March 2017 | APPOINTMENT TERMINATED, SECRETARY MICHAEL TIMMS |
28/03/1728 March 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL TIMMS |
02/03/172 March 2017 | 02/03/17 STATEMENT OF CAPITAL GBP 4 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/02/1611 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/02/154 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/11/1425 November 2014 | REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 2ND FLOOR YORK HOUSE 23 KINGSWAY LONDON WC2B 6UJ |
30/01/1430 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/02/138 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLIFFORD TIMMS / 20/01/2013 |
08/02/138 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CLIFFORD TIMMS / 20/01/2013 |
08/02/138 February 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
08/02/138 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN SCOTT / 20/01/2013 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/11/1215 November 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
26/06/1226 June 2012 | REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB ENGLAND |
08/02/128 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN SCOTT / 20/01/2012 |
08/02/128 February 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/11/1115 November 2011 | REGISTERED OFFICE CHANGED ON 15/11/2011 FROM PRESTON PARK HOUSE SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB |
15/02/1115 February 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/02/109 February 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
06/11/096 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/03/0924 March 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
22/04/0822 April 2008 | AUDITOR'S RESIGNATION |
02/02/082 February 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
20/12/0720 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/02/0714 February 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/01/0627 January 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
21/09/0521 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/03/0518 March 2005 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
16/04/0416 April 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
13/04/0413 April 2004 | DIRECTOR RESIGNED |
13/04/0413 April 2004 | SECRETARY RESIGNED |
13/04/0413 April 2004 | NEW DIRECTOR APPOINTED |
13/04/0413 April 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/02/0428 February 2004 | REGISTERED OFFICE CHANGED ON 28/02/04 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
20/01/0420 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company