ORCHARD SQUARE DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-11-30 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

13/11/2313 November 2023 Registration of charge 130553070001, created on 2023-11-10

View Document

05/10/235 October 2023 Certificate of change of name

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

11/11/2211 November 2022 Change of details for Mrs Hannah Rebecca Claire Aspinall as a person with significant control on 2022-11-10

View Document

11/11/2211 November 2022 Change of details for Mr Michael Charles Aspinall as a person with significant control on 2022-11-10

View Document

10/11/2210 November 2022 Director's details changed for Mrs Hannah Rebecca Claire Aspinall on 2022-11-10

View Document

10/11/2210 November 2022 Registered office address changed from The Tannery, 91 Kirkstall Road Leeds West Yorkshire LS3 1HS England to Tower Court Armley Road Leeds West Yorkshire LS12 2LY on 2022-11-10

View Document

10/11/2210 November 2022 Director's details changed for Mr Michael Charles Aspinall on 2022-11-10

View Document

10/11/2210 November 2022 Notification of Aspinall Group Limited as a person with significant control on 2022-11-10

View Document

10/11/2210 November 2022 Change of details for Mr Michael Charles Aspinall as a person with significant control on 2022-11-10

View Document

10/11/2210 November 2022 Change of details for Mrs Hannah Rebecca Claire Aspinall as a person with significant control on 2022-11-10

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Registered office address changed from Stonehaven, Main Street East Keswick Leeds West Yorkshire LS17 9DB England to The Tannery, 91 Kirkstall Road Leeds West Yorkshire LS3 1HS on 2022-02-24

View Document

24/02/2224 February 2022 Director's details changed for Mrs Hannah Rebecca Claire Aspinall on 2022-02-24

View Document

24/02/2224 February 2022 Change of details for Mr Michael Charles Aspinall as a person with significant control on 2022-02-24

View Document

24/02/2224 February 2022 Change of details for Mrs Hannah Rebecca Claire Aspinall as a person with significant control on 2022-02-24

View Document

24/02/2224 February 2022 Director's details changed for Mr Michael Charles Aspinall on 2022-02-24

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/12/207 December 2020 CURRSHO FROM 31/12/2021 TO 31/05/2021

View Document

02/12/202 December 2020 DIRECTOR APPOINTED MRS HANNAH REBECCA CLAIRE ASPINALL

View Document

02/12/202 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH REBECCA CLAIRE ASPINALL

View Document

01/12/201 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information