ORCHARD GROVE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Micro company accounts made up to 2024-08-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/05/2417 May 2024 Registered office address changed from 16 Marleyfield Close Churchdown Gloucester GL3 1JD England to 7 Marleyfield Close Churchdown 7 Marleyfield Close Gloucester GL3 1JD on 2024-05-17

View Document

08/04/248 April 2024 Micro company accounts made up to 2023-08-31

View Document

05/03/245 March 2024 Appointment of Claire Hawkins as a secretary on 2024-03-05

View Document

05/03/245 March 2024 Termination of appointment of Ann Andrew as a director on 2024-03-05

View Document

05/12/235 December 2023 Appointment of Ms Claire Elizabeth Hawkins as a director on 2023-12-05

View Document

28/11/2328 November 2023 Appointment of Ms Margaret Cheshire as a director on 2023-11-28

View Document

28/11/2328 November 2023 Termination of appointment of Norah Annie Payne as a director on 2023-11-28

View Document

28/11/2328 November 2023 Appointment of Ms Rosemary Lewis as a director on 2023-11-28

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/03/2317 March 2023 Micro company accounts made up to 2022-08-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/11/2117 November 2021 Micro company accounts made up to 2021-08-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR LINDA MCKELLAR

View Document

21/04/2021 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN ANDREW

View Document

13/04/2013 April 2020 CESSATION OF LINDA BEATRICE MCKELLAR AS A PSC

View Document

13/04/2013 April 2020 APPOINTMENT TERMINATED, SECRETARY LINDA MCKELLAR

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM 6 MARLEYFIELD CLOSE CHURCHDOWN GLOUCESTER GL3 1JD

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN ANDREW / 04/02/2020

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN ANDREWS / 04/02/2020

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR LINDA O'HARA

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MRS ANN ANDREWS

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINSON

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MRS LINDA O'HARA

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

08/11/168 November 2016 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/03/168 March 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

29/10/1529 October 2015 01/10/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KING

View Document

28/10/1428 October 2014 01/10/14 NO MEMBER LIST

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CAMERON ROBINSON / 03/10/2014

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KING

View Document

24/10/1424 October 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM 12 MARLEYFIELD CLOSE CHURCHDOWN GLOUCESTER GL3 1JD

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, SECRETARY ANN ANDREW

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAULINE HENDERSON

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAULINE HENDERSON

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM 6 MARLEYFIELD CLOSE CHURCHDOWN GLOUCESTER GL3 1JD ENGLAND

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MRS LINDA BEATRICE MCKELLAR

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MRS LINDA BEATRICE MCKELLAR

View Document

11/10/1311 October 2013 01/10/13 NO MEMBER LIST

View Document

11/10/1311 October 2013 SECRETARY APPOINTED MRS LINDA BEATRICE MCKELLAR

View Document

09/10/139 October 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

10/10/1210 October 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

02/10/122 October 2012 01/10/12 NO MEMBER LIST

View Document

01/10/121 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MS ANN ANDREW / 01/10/2012

View Document

18/10/1118 October 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

12/08/1112 August 2011 04/08/11 NO MEMBER LIST

View Document

12/10/1012 October 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

16/08/1016 August 2010 04/08/10 NO MEMBER LIST

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CAMERON RORINSON / 04/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE HENDERSON / 04/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORAH ANNIE PAYNE / 04/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT KING / 04/08/2010

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MR DAVID CAMERON RORINSON

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, SECRETARY PAULINE HENDERSON

View Document

04/01/104 January 2010 SECRETARY APPOINTED MS ANN ANDREW

View Document

20/10/0920 October 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

08/08/098 August 2009 ANNUAL RETURN MADE UP TO 04/08/09

View Document

23/10/0823 October 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

21/08/0821 August 2008 ANNUAL RETURN MADE UP TO 30/07/08

View Document

27/09/0727 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

09/08/079 August 2007 ANNUAL RETURN MADE UP TO 30/07/07

View Document

13/06/0713 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

09/08/069 August 2006 ANNUAL RETURN MADE UP TO 30/07/06

View Document

16/11/0516 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

11/08/0511 August 2005 ANNUAL RETURN MADE UP TO 30/07/05

View Document

20/10/0420 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

05/08/045 August 2004 ANNUAL RETURN MADE UP TO 30/07/04

View Document

25/11/0325 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

13/08/0313 August 2003 ANNUAL RETURN MADE UP TO 30/07/03

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

05/08/025 August 2002 ANNUAL RETURN MADE UP TO 30/07/02

View Document

18/04/0218 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

25/07/0125 July 2001 ANNUAL RETURN MADE UP TO 30/07/01

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

10/08/0010 August 2000 ANNUAL RETURN MADE UP TO 30/07/00

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

06/08/996 August 1999 ANNUAL RETURN MADE UP TO 30/07/99

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

28/07/9828 July 1998 ANNUAL RETURN MADE UP TO 03/08/98

View Document

09/10/979 October 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

07/08/977 August 1997 ANNUAL RETURN MADE UP TO 03/08/97

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

15/11/9615 November 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

13/08/9613 August 1996 ANNUAL RETURN MADE UP TO 03/08/96

View Document

12/06/9612 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

31/10/9531 October 1995 REGISTERED OFFICE CHANGED ON 31/10/95 FROM: 12 MARLEYFIELD CLOSE CHURCHDOWN GLOUCESTER GL3 1JD

View Document

31/07/9531 July 1995 ANNUAL RETURN MADE UP TO 03/08/95

View Document

23/06/9523 June 1995 EXEMPTION FROM APPOINTING AUDITORS 13/06/95

View Document

23/06/9523 June 1995 REGISTERED OFFICE CHANGED ON 23/06/95 FROM: BRITANNIA HOUSE STAVERTON TECHNOLOGY PARK GLOCESTER PARK STAVERTON CHELTENHAM GL51 6QT

View Document

23/06/9523 June 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9523 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

23/06/9523 June 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/10/9424 October 1994 ANNUAL RETURN MADE UP TO 03/08/94

View Document

24/10/9424 October 1994 REGISTERED OFFICE CHANGED ON 24/10/94 FROM: 1 MANOR PARK MACKENZIE WAY CHELTENHAM GL51 9TY

View Document

24/10/9424 October 1994 EXEMPTION FROM APPOINTING AUDITORS 15/09/94

View Document

24/10/9424 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

24/10/9424 October 1994 ANNUAL RETURN MADE UP TO 03/08/91

View Document

24/10/9424 October 1994 ANNUAL RETURN MADE UP TO 03/08/93

View Document

24/10/9424 October 1994 ANNUAL RETURN MADE UP TO 03/08/92

View Document

24/10/9424 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/91

View Document

24/10/9424 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

18/10/9418 October 1994 ORDER OF COURT - RESTORATION 18/10/94

View Document

14/09/9314 September 1993 STRUCK OFF AND DISSOLVED

View Document

11/05/9311 May 1993 FIRST GAZETTE

View Document

03/08/903 August 1990 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