ORCHARD GROVE DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool Merseyside L2 5RH to Suites C,D,E,F, 14th Floor the Plaza Old Hall Street Liverpool L3 9QJ on 2025-02-05

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-12-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/11/2225 November 2022 Micro company accounts made up to 2021-12-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

05/06/175 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/10/1529 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN PARRY

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN PARRY

View Document

08/10/148 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/11/1314 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/10/1230 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MAUREEN PARRY / 17/05/2012

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EMLYN PARRY / 17/05/2012

View Document

30/10/1230 October 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MAUREEN PARRY / 17/05/2012

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/10/1118 October 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MAUREEN PARRY / 31/08/2011

View Document

18/10/1118 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EMLYN PARRY / 31/08/2011

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MAUREEN PARRY / 31/08/2011

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/10/1025 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MAUREEN PARRY / 08/10/2009

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/06/1024 June 2010 Annual return made up to 7 October 2009 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EMLYN PARRY / 02/10/2009

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MAUREEN PARRY / 02/10/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/11/075 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/062 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM: C/O MITCHELL CHARLESWORTH CHAVASSE COURT 24 LORD STREET LIVERPOOL L2 1TA

View Document

18/11/0418 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/10/0420 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/10/0330 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0329 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0331 May 2003 SECRETARY RESIGNED

View Document

26/03/0326 March 2003 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/10/0122 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/10/0019 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

13/10/9713 October 1997 SECRETARY RESIGNED

View Document

07/10/977 October 1997 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