ORCHARD GREEN DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/07/248 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

02/07/212 July 2021 Change of details for Mr David Neild Beecroft as a person with significant control on 2021-07-02

View Document

02/07/212 July 2021 Change of details for Mr David Neild Beecroft as a person with significant control on 2017-06-26

View Document

01/07/211 July 2021 Director's details changed for Mr David Neild Beecroft on 2019-01-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/04/217 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

02/07/202 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091087320007

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091087320003

View Document

08/06/208 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091087320001

View Document

08/06/208 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091087320002

View Document

08/06/208 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091087320004

View Document

14/05/2014 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091087320006

View Document

14/05/2014 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091087320005

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/02/1813 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL GORDON BEECROFT / 26/06/2017

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID NEILD BEECROFT / 26/06/2017

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID ERNEST BEECROFT / 26/06/2017

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091087320005

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091087320006

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERNEST BEECROFT / 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091087320004

View Document

27/03/1727 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091087320003

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/01/1720 January 2017 COMPANY NAME CHANGED RENEWLAND DB SITE LIMITED CERTIFICATE ISSUED ON 20/01/17

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 128 CREWE ROAD HASLINGTON CREWE CW1 5RQ

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIELD BEECROFT / 30/06/2014

View Document

29/07/1529 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/11/1417 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091087320002

View Document

04/11/144 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091087320001

View Document

30/06/1430 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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