ORCHARD WAY RESIDENTS SOCIETY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/10/2427 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

04/04/244 April 2024 Notification of James Alistair Cope as a person with significant control on 2024-03-25

View Document

04/04/244 April 2024 Appointment of Mr James Alistair Cope as a director on 2024-03-25

View Document

02/04/242 April 2024 Notification of David Graeme Guthrie as a person with significant control on 2024-03-25

View Document

02/04/242 April 2024 Appointment of Mr David Graeme Guthrie as a director on 2024-03-25

View Document

01/04/241 April 2024 Cessation of Elizabeth Jane Head as a person with significant control on 2024-03-25

View Document

01/04/241 April 2024 Cessation of Helen Jane Harrison as a person with significant control on 2024-03-25

View Document

01/04/241 April 2024 Appointment of Mrs Catherine Elizabeth Bruton as a director on 2024-03-25

View Document

01/04/241 April 2024 Registered office address changed from 10 Orchard Way Send Woking Surrey GU23 7HS to 13 Orchard Way Send Woking GU23 7HS on 2024-04-01

View Document

01/04/241 April 2024 Micro company accounts made up to 2023-06-30

View Document

01/04/241 April 2024 Termination of appointment of Helen Jane Harrison as a secretary on 2024-03-25

View Document

01/04/241 April 2024 Termination of appointment of Margaret Katherine Sherborne as a director on 2024-03-25

View Document

01/04/241 April 2024 Appointment of Mrs Catherine Elizabeth Bruton as a secretary on 2024-03-25

View Document

01/04/241 April 2024 Termination of appointment of Elizabeth Jane Head as a director on 2024-03-25

View Document

01/04/241 April 2024 Termination of appointment of Helen Jane Harrison as a director on 2024-03-25

View Document

01/04/241 April 2024 Notification of Catherine Elizabeth Bruton as a person with significant control on 2024-03-25

View Document

01/04/241 April 2024 Cessation of Margaret Katherine Sherborne as a person with significant control on 2024-03-25

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-24 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

08/03/238 March 2023 Micro company accounts made up to 2021-06-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Micro company accounts made up to 2021-06-30

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-24 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/11/2021 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

21/11/2021 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

04/11/204 November 2020 DIRECTOR APPOINTED MRS MARGARET KATHERINE SHERBORNE

View Document

04/11/204 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET KATHERINE SHERBORNE

View Document

04/11/204 November 2020 CESSATION OF PHILIP JOHN DAVIE AS A PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVIE

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JANE HARMES / 11/01/2018

View Document

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/11/187 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN JANE HARMES / 11/01/2018

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MRS HELEN JANE HARMES / 11/01/2018

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/11/1521 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/11/1521 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/11/1419 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/10/1324 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JANE HARMES / 24/10/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR LEE CRANE

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE CAMERON

View Document

06/03/136 March 2013 SECRETARY APPOINTED MRS HELEN JANE HARMES

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, SECRETARY LEE CRANE

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 25 ORCHARD WAY SEND WOKING SURREY GU23 7HS UNITED KINGDOM

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MISS ELIZABETH JANE HEAD

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MRS HELEN JANE HARMES

View Document

17/11/1217 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/03/1210 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/11/116 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CAMERON / 17/11/2010

View Document

18/11/1018 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

13/03/1013 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/02/106 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BEADMAN

View Document

06/02/106 February 2010 SECRETARY APPOINTED MR LEE JAMES CRANE

View Document

06/02/106 February 2010 APPOINTMENT TERMINATED, SECRETARY DAVID BEADMAN

View Document

06/02/106 February 2010 REGISTERED OFFICE CHANGED ON 06/02/2010 FROM 27 ORCHARD WAY SEND WOKING SURREY GU23 7HS

View Document

06/02/106 February 2010 DIRECTOR APPOINTED MR LEE JAMES CRANE

View Document

12/12/0912 December 2009 APPOINTMENT TERMINATED, DIRECTOR TRACEY HALL

View Document

14/11/0914 November 2009 DIRECTOR APPOINTED MRS JULIE CAMERON

View Document

25/10/0925 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID REGINALD BEADMAN / 24/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN DAVIE / 24/10/2009

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED MR PHILIP JOHN DAVIE

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR IAN CAMERON

View Document

07/05/087 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

15/11/0715 November 2007 RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS

View Document

14/12/0614 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 24/10/05; CHANGE OF MEMBERS

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 24/10/03; NO CHANGE OF MEMBERS

View Document

23/04/0323 April 2003 REGISTERED OFFICE CHANGED ON 23/04/03 FROM: 12 ORCHARD WAY SEND WOKING SURREY GU23 7HS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 RETURN MADE UP TO 24/10/01; NO CHANGE OF MEMBERS; AMEND

View Document

05/12/015 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 RETURN MADE UP TO 24/10/00; NO CHANGE OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

06/12/996 December 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

19/11/9819 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 RETURN MADE UP TO 24/10/97; CHANGE OF MEMBERS

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 24/10/96; CHANGE OF MEMBERS

View Document

08/03/968 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS

View Document

19/12/9419 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

19/12/9419 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/9419 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/9419 December 1994 RETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

25/11/9325 November 1993 RETURN MADE UP TO 24/10/93; CHANGE OF MEMBERS

View Document

11/12/9211 December 1992 RETURN MADE UP TO 24/10/92; FULL LIST OF MEMBERS

View Document

11/12/9211 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

27/01/9227 January 1992 RETURN MADE UP TO 24/10/91; CHANGE OF MEMBERS

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

01/03/911 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

01/03/911 March 1991 RETURN MADE UP TO 01/11/90; CHANGE OF MEMBERS

View Document

07/02/907 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

07/02/907 February 1990 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 RETURN MADE UP TO 27/10/88; CHANGE OF MEMBERS

View Document

13/01/8913 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

02/12/872 December 1987 RETURN MADE UP TO 27/10/87; CHANGE OF MEMBERS

View Document

02/12/872 December 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

23/06/8723 June 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

13/09/8613 September 1986 RETURN MADE UP TO 23/02/84; FULL LIST OF MEMBERS

View Document

12/09/8612 September 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

12/07/8612 July 1986 RETURN MADE UP TO 17/06/86; FULL LIST OF MEMBERS

View Document

12/07/8612 July 1986 ANNUAL RETURN MADE UP TO 31/12/81

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