ORCHARD LAND AND DEVELOPMENT LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 NewApplication to strike the company off the register

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM PROSPECT HOUSE 14 CASTLE STREET RUGBY WARWICKSHIRE CV21 2TP

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM PROSPECT HOUSE 14 CASTLE STREET RUGBY WARWICKSHIRE CV21 2TP

View Document

14/12/1514 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 2-6 UPTON ROAD RUGBY WARWICKSHIRE CV22 7DL

View Document

09/11/159 November 2015 ORDER OF COURT - RESTORATION

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR ALLEN ERNEST BLOOR

View Document

10/02/1510 February 2015 STRUCK OFF AND DISSOLVED

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

18/06/1018 June 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2009

View Document

18/06/1018 June 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2008:AMENDING FORM

View Document

09/06/109 June 2010 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW BOOTH

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

06/12/076 December 2007 APPOINTMENT OF RECEIVER/MANAGER

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: 16 KALFS DRIVE CAWSTON RUGBY WARWICKSHIRE CV22 7FD

View Document

05/09/065 September 2006 REGISTERED OFFICE CHANGED ON 05/09/06 FROM: 24 WARWICK STREET RUGBY WARWICKSHIRE CV21 3DW

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06

View Document

18/05/0618 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/02/0616 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0527 July 2005 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0323 September 2003 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

13/09/0313 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03 FROM: 9 NORTH STREET RUGBY WARWICKSHIRE CV21 2RA

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

25/01/0325 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/0226 November 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0226 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/08/00

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 SECRETARY RESIGNED

View Document

04/07/004 July 2000 NEW SECRETARY APPOINTED

View Document

25/05/0025 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/999 December 1999 REGISTERED OFFICE CHANGED ON 09/12/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 NEW SECRETARY APPOINTED

View Document

09/12/999 December 1999 SECRETARY RESIGNED

View Document

25/11/9925 November 1999 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