ORCHARD CARE HOMES.COM HOLDINGS LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2024-03-27

View Document

13/10/2413 October 2024 Satisfaction of charge 5 in full

View Document

13/10/2413 October 2024 Satisfaction of charge 6 in full

View Document

13/10/2413 October 2024 Satisfaction of charge 7 in full

View Document

13/10/2413 October 2024 Satisfaction of charge 8 in full

View Document

13/10/2413 October 2024 Satisfaction of charge 9 in full

View Document

11/10/2411 October 2024 Change of details for Plum Bidco Limited as a person with significant control on 2016-04-06

View Document

02/06/242 June 2024 Previous accounting period extended from 2023-09-27 to 2024-03-27

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

27/11/2327 November 2023 Satisfaction of charge 060614810011 in full

View Document

15/11/2315 November 2023 Accounts for a small company made up to 2022-09-28

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

04/01/234 January 2023 Accounts for a small company made up to 2021-09-28

View Document

16/09/2216 September 2022 Previous accounting period shortened from 2021-09-28 to 2021-09-27

View Document

05/02/225 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

07/01/227 January 2022 Accounts for a small company made up to 2020-09-28

View Document

29/06/2129 June 2021 Previous accounting period shortened from 2020-09-29 to 2020-09-28

View Document

03/05/203 May 2020 DIRECTOR APPOINTED MR HAYDEN WILLIAM KNIGHT

View Document

03/05/203 May 2020 APPOINTMENT TERMINATED, DIRECTOR LORRAINE LEE

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

27/11/1927 November 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS BROOKES

View Document

20/10/1920 October 2019 DISS40 (DISS40(SOAD))

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

27/03/1927 March 2019 PREVEXT FROM 30/03/2018 TO 30/09/2018

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

28/12/1828 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

05/06/185 June 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

01/12/171 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060614810011

View Document

01/12/171 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP TOMLINSON

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MANCEY

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR THOMAS ALLAN BROOKES

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MRS LORRAINE LEE

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES MANCEY / 04/07/2016

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES LAKE CBE

View Document

19/04/1619 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

03/04/163 April 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

28/07/1528 July 2015 AUDITOR'S RESIGNATION

View Document

28/07/1528 July 2015 AUDITOR'S RESIGNATION

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DENNIS

View Document

09/07/159 July 2015 ADOPT ARTICLES 23/06/2015

View Document

09/07/159 July 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

27/06/1527 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060614810010

View Document

26/06/1526 June 2015 SECOND FILING WITH MUD 23/01/15 FOR FORM AR01

View Document

03/06/153 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/05/1514 May 2015 SECOND FILING WITH MUD 23/01/14 FOR FORM AR01

View Document

15/04/1515 April 2015 SECOND FILING FOR FORM SH01

View Document

23/03/1523 March 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

09/03/159 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

03/04/143 April 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 2150 CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZB

View Document

10/07/1310 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/132 July 2013 12/06/13 STATEMENT OF CAPITAL GBP 46411.89

View Document

02/07/132 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060614810010

View Document

28/03/1328 March 2013 07/03/13 STATEMENT OF CAPITAL GBP 3080.02

View Document

28/03/1328 March 2013 ADOPT ARTICLES 07/03/2013

View Document

22/02/1322 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

25/01/1325 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR IAN WARNER

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, SECRETARY JULIA DANIELS

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MS DEBORAH JANE JOHNSON

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHALES MICHAEL LAKE CBE / 09/05/2012

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR CHALES MICHAEL LAKE CBE

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MR TIMOTHY DENNIS

View Document

01/05/121 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

20/02/1220 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

14/03/1114 March 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

09/03/119 March 2011 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

09/03/119 March 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2011

View Document

12/10/1012 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

05/10/105 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/10/105 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/08/1011 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

26/05/1026 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

26/05/1026 May 2010 17/05/10 STATEMENT OF CAPITAL GBP 3080.09

View Document

21/05/1021 May 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

19/05/1019 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

18/05/1018 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

02/02/102 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

28/11/0928 November 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN PURSLOW

View Document

16/05/0916 May 2009 GBP NC 1400/1598 28/04/2009

View Document

16/05/0916 May 2009 NC INC ALREADY ADJUSTED 28/04/09

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED CHRISTIAN MARK CECIL PURSLOW

View Document

18/02/0918 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

08/11/088 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/11/088 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/07/084 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/02/081 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/081 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 COMPANY NAME CHANGED L&P 171 LIMITED CERTIFICATE ISSUED ON 03/10/07

View Document

18/09/0718 September 2007 ARTICLES OF ASSOCIATION

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 SUB DIVISION OF SHARES 08/06/07

View Document

28/06/0728 June 2007 £ NC 1000/1400 08/06/0

View Document

28/06/0728 June 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

28/06/0728 June 2007 S-DIV 08/06/07

View Document

28/06/0728 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/0728 June 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/06/0728 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM: 10-12 EAST PARADE LEEDS WEST YORKSHIRE LS1 2AJ

View Document

14/06/0714 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 SECRETARY RESIGNED

View Document

01/05/071 May 2007 NEW SECRETARY APPOINTED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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