ORCHARD SELECT DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/1611 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/10/158 October 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN FLETCHER

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GABRIELLE FLETCHER / 25/09/2015

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD FLETCHER / 25/09/2015

View Document

07/10/157 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS GABRIELLE FLETCHER / 25/09/2015

View Document

28/08/1528 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/08/1319 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GABRIELLE FLETCHER / 01/11/2012

View Document

21/11/1221 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS GABRIELLE FLETCHER / 01/11/2012

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD FLETCHER / 01/11/2012

View Document

03/09/123 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

13/08/1213 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE FLETCHER / 01/09/2011

View Document

08/09/118 September 2011 SECRETARY'S CHANGE OF PARTICULARS / GABRIELLE FLETCHER / 01/09/2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RONALD FLETCHER / 01/09/2011

View Document

11/08/1111 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

11/04/1111 April 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE FLETCHER / 29/10/2010

View Document

16/11/1016 November 2010 SECRETARY'S CHANGE OF PARTICULARS / GABRIELLE FLETCHER / 29/10/2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD FLETCHER / 29/10/2010

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/09/109 September 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 SECRETARY'S CHANGE OF PARTICULARS / GABRIELLE FLETCHER / 09/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD FLETCHER / 08/06/2010

View Document

18/06/1018 June 2010 SECRETARY'S CHANGE OF PARTICULARS / GABRIELLE FLETCHER / 08/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE FLETCHER / 08/06/2010

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/08/0912 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GABRIELLE FLETCHER / 26/11/2008

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / RONALD FLETCHER / 16/09/2008

View Document

19/09/0819 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GABRIELLE FLETCHER / 16/09/2008

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/08/0819 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

28/09/0728 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0729 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

03/08/063 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM:
BRITANNIA COURT
5 MOOR STREET
WORCESTER
WR1 3DB

View Document

05/08/055 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 REGISTERED OFFICE CHANGED ON 05/08/05 FROM:
BRITANNIA COURT
19 BRITANNIA ROAD
WORCESTER
WORCESTERSHIRE WR1 3DF

View Document

05/08/055 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0521 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0422 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

20/08/0420 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

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

View Document

07/09/037 September 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

20/12/0220 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0220 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0220 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/028 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0219 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/11/02

View Document

01/02/021 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 SECRETARY RESIGNED

View Document

23/07/0123 July 2001 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