ORCHARD HOMES DESIGN AND BUILD LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/01/242 January 2024 Termination of appointment of Richard Arthur Gore as a director on 2023-12-31

View Document

02/01/242 January 2024 Appointment of Mr Andrew Street as a director on 2024-01-01

View Document

11/11/2311 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Registered office address changed from 17 st Augustines Parade Bristol BS1 4UL United Kingdom to The Vassall Centre Gill Avenue Fishponds Bristol BS16 2QQ on 2023-08-02

View Document

31/01/2331 January 2023 Appointment of Mr Ian Hyland Dunn as a director on 2023-01-27

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Termination of appointment of Jonathan Thomas O'shea as a director on 2022-09-26

View Document

06/05/226 May 2022 Appointment of Mr Julian Mines as a director on 2022-05-03

View Document

06/05/226 May 2022 Termination of appointment of Anne Anketell as a director on 2022-05-02

View Document

16/02/2216 February 2022 Termination of appointment of Barry Raymond England as a director on 2022-02-09

View Document

16/02/2216 February 2022 Appointment of Mr Mark Patrick Finch as a director on 2022-02-10

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

10/11/2110 November 2021 Director's details changed for Ms Helen Elizabeth Moss on 2018-07-02

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

24/10/1624 October 2016 CURREXT FROM 30/11/2016 TO 31/03/2017

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR BARRY RAYMOND ENGLAND

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MS HELEN ELIZABETH MOSS

View Document

09/11/159 November 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information