ORCHARD WAY MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Accounts for a dormant company made up to 2025-01-31 |
| 01/10/251 October 2025 New | Director's details changed for Mrs Alison Claire Gailer on 2022-05-01 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 18/01/2518 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
| 24/10/2424 October 2024 | Accounts for a dormant company made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 16/01/2416 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
| 05/10/235 October 2023 | Accounts for a dormant company made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 18/01/2318 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
| 17/01/2317 January 2023 | Notification of a person with significant control statement |
| 17/01/2317 January 2023 | Cessation of David Paul Deadman as a person with significant control on 2023-01-17 |
| 17/01/2317 January 2023 | Cessation of Alison Claire Gailer as a person with significant control on 2023-01-17 |
| 27/09/2227 September 2022 | Accounts for a dormant company made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 15/01/2215 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
| 10/10/2110 October 2021 | Accounts for a dormant company made up to 2021-01-31 |
| 28/07/2128 July 2021 | Termination of appointment of Callum James Henn as a director on 2021-07-23 |
| 28/07/2128 July 2021 | Appointment of Mrs Alison Claire Gailer as a director on 2021-07-23 |
| 28/07/2128 July 2021 | Cessation of Callum James Henn as a person with significant control on 2021-07-23 |
| 28/07/2128 July 2021 | Change of details for Mrs Alison Claire Gailer as a person with significant control on 2021-07-23 |
| 28/07/2128 July 2021 | Change of details for Mr David Paul Deadman as a person with significant control on 2016-04-06 |
| 28/07/2128 July 2021 | Notification of Alison Claire Gailer as a person with significant control on 2021-07-23 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 08/01/218 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
| 08/01/218 January 2021 | CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 19/01/2019 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
| 05/10/195 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 20/01/1920 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
| 20/01/1920 January 2019 | CESSATION OF ALEX RUSSELL ALDERTON AS A PSC |
| 17/10/1817 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
| 17/03/1817 March 2018 | APPOINTMENT TERMINATED, DIRECTOR ALEX ALDERTON |
| 12/03/1812 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALLUM JAMES HENN |
| 05/03/185 March 2018 | DIRECTOR APPOINTED MR CALLUM JAMES HENN |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
| 13/09/1713 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
| 19/01/1619 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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