THE ORCHARDS (BURGH BY SANDS) LTD

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

03/03/253 March 2025 Change of details for Genesis (North) Holdings Limited as a person with significant control on 2024-12-12

View Document

03/03/253 March 2025 Director's details changed for Mr Nicky James Gordon on 2025-03-03

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Change of details for Genesis (North) Holdings Limited as a person with significant control on 2023-03-02

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

06/03/246 March 2024 Registered office address changed from Agricola House Cowper Road Gilwilly Industrial Estate Penrith CA11 9BN England to Agricola House 5 Cowper Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BN on 2024-03-06

View Document

05/03/245 March 2024 Director's details changed for Mr Nicky James Gordon on 2023-03-02

View Document

05/03/245 March 2024 Secretary's details changed for Mr Nicky James Gordon on 2023-03-02

View Document

05/03/245 March 2024 Director's details changed for Mr John Blue on 2023-03-02

View Document

09/01/249 January 2024 Accounts for a small company made up to 2023-03-31

View Document

28/04/2328 April 2023 Accounts for a small company made up to 2022-03-31

View Document

22/03/2322 March 2023 Registered office address changed from 4 Cowper Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BN United Kingdom to Agricola House Cowper Road Gilwilly Industrial Estate Penrith CA11 9BN on 2023-03-22

View Document

22/03/2322 March 2023 Registered office address changed from Agricola House Cowper Road Gilwilly Industrial Estate Penrith CA11 9BN England to Agricola House Cowper Road Gilwilly Industrial Estate Penrith CA11 9BN on 2023-03-22

View Document

21/03/2321 March 2023 Change of details for Genesis (North) Holdings Limited as a person with significant control on 2023-03-20

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

31/01/2331 January 2023 Secretary's details changed for Mr Nicky Gordon on 2023-01-31

View Document

24/01/2324 January 2023 Director's details changed for Mr Nicky James Gordon on 2022-05-01

View Document

21/11/2221 November 2022 Satisfaction of charge 118706760003 in full

View Document

21/11/2221 November 2022 Satisfaction of charge 118706760001 in full

View Document

21/11/2221 November 2022 Satisfaction of charge 118706760002 in full

View Document

04/04/224 April 2022 Accounts for a small company made up to 2021-03-31

View Document

01/04/221 April 2022 Appointment of Mrs Katie Gordon as a secretary on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Bernadette Warburton as a secretary on 2022-03-21

View Document

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

View Accounts

03/03/223 March 2022 Termination of appointment of Joe Abernethy as a director on 2022-02-11

View Document

03/03/223 March 2022 Appointment of Mrs Bernadette Warburton as a secretary on 2022-02-28

View Document

10/08/2110 August 2021 Director's details changed for Mr Joe Abernethy on 2020-02-01

View Document

10/08/2110 August 2021 Director's details changed for Mr John Blue on 2020-11-01

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MRS KATIE MONIQUE GORDON

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR JOHN BLUE

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR JOE ABERNETHY

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICKY JAMES GORDON / 17/10/2019

View Document

03/09/193 September 2019 31/07/19 STATEMENT OF CAPITAL GBP 100

View Document

02/09/192 September 2019 ADOPT ARTICLES 31/07/2019

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / GENESIS (NORTH) HOLDINGS LIMITED / 31/07/2019

View Document

20/08/1920 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOUSING GROWTH PARTNERSHIP GP LLP

View Document

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118706760002

View Document

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118706760001

View Document

08/03/198 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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