ORCOMBE DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Appointment of a voluntary liquidator

View Document

13/03/2513 March 2025 Declaration of solvency

View Document

12/03/2512 March 2025 Resolutions

View Document

12/02/2512 February 2025 Registered office address changed from 28 Alexandra Terrace Exmouth EX8 1BD to Richard J Smith & Co 53 Fore Street Ivybridge PL21 9AE on 2025-02-12

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

13/11/2413 November 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

15/11/2215 November 2022 Director's details changed for Mrs Tracy Brown on 2022-09-30

View Document

15/11/2215 November 2022 Director's details changed for Mr Paul Brown on 2022-09-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MYLES JOHN BLOODSMYTH / 11/11/2020

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE BLOODSMYTH / 11/11/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 20/12/19 STATEMENT OF CAPITAL GBP 150

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MRS TRACY BROWN

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR PAUL BROWN

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

03/10/193 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE BLOODSMYTH / 23/08/2017

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MYLES JOHN BLOODSMYTH / 23/08/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/11/1412 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

14/11/1314 November 2013 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

07/11/137 November 2013 25/10/13 STATEMENT OF CAPITAL GBP 100

View Document

07/11/137 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MR JEREMY SHARLAND

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MRS JANE SHARLAND

View Document

25/10/1325 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MRS LISA JANE BLOODSMYTH

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR MYLES JOHN BLOODSMYTH

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

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