THE ORCHIDS MANAGEMENT (NO 1) LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

23/10/2423 October 2024 Registered office address changed from 7a West Street Wareham BH20 4JS England to 53 High Street Swanage BH19 2LT on 2024-10-23

View Document

23/10/2423 October 2024 Secretary's details changed for Swanage Flat Management Co Limited on 2024-10-23

View Document

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

View Accounts

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

20/09/2320 September 2023 Registered office address changed from C/O Booth Gadenne 7a West Street Wareham BH20 4JS England to 7a West Street Wareham BH20 4JS on 2023-09-20

View Document

20/09/2320 September 2023 Appointment of Swanage Flat Management Co Limited as a secretary on 2023-09-07

View Document

20/09/2320 September 2023 Termination of appointment of Booth Gadenne as a secretary on 2023-09-07

View Document

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

View Accounts

28/11/2228 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

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

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

11/07/2111 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

08/01/218 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

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

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

09/07/199 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY MICHEAL FOWGIES

View Document

13/04/1813 April 2018 CORPORATE SECRETARY APPOINTED BOOTH GADENNE

View Document

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

View Accounts

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM UNITY CHAMBERS 34 HIGH EAST STREET DORCHESTER DORSET DT1 1HA

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

05/06/175 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

22/06/1622 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

22/10/1522 October 2015 26/09/15 NO MEMBER LIST

View Document

02/07/152 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

21/10/1421 October 2014 26/09/14 NO MEMBER LIST

View Document

28/05/1428 May 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

02/10/132 October 2013 26/09/13 NO MEMBER LIST

View Document

19/09/1319 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

24/10/1224 October 2012 26/09/12 NO MEMBER LIST

View Document

30/07/1230 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

11/10/1111 October 2011 26/09/11 NO MEMBER LIST

View Document

21/06/1121 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FOWGIES / 26/09/2010

View Document

27/09/1027 September 2010 26/09/10 NO MEMBER LIST

View Document

16/09/1016 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, SECRETARY PETER DOMONEY

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER DOMONEY

View Document

12/04/1012 April 2010 SECRETARY APPOINTED MR MICHEAL JOHN FOWGIES

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR GRAEME PRICE

View Document

30/09/0930 September 2009 ANNUAL RETURN MADE UP TO 26/09/09

View Document

09/07/099 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/10/086 October 2008 ANNUAL RETURN MADE UP TO 26/09/08

View Document

03/10/083 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0811 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/10/079 October 2007 ANNUAL RETURN MADE UP TO 26/09/07

View Document

10/09/0710 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0616 October 2006 ANNUAL RETURN MADE UP TO 26/09/06

View Document

12/09/0612 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 ANNUAL RETURN MADE UP TO 26/09/05

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/10/0412 October 2004 ANNUAL RETURN MADE UP TO 26/09/04

View Document

01/09/041 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/10/0314 October 2003 ANNUAL RETURN MADE UP TO 26/09/03

View Document

23/08/0323 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/10/027 October 2002 ANNUAL RETURN MADE UP TO 26/09/02

View Document

06/08/026 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/10/0112 October 2001 ANNUAL RETURN MADE UP TO 26/09/01

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/10/0012 October 2000 ANNUAL RETURN MADE UP TO 26/09/00

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/10/995 October 1999 ANNUAL RETURN MADE UP TO 26/09/99

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 NEW SECRETARY APPOINTED

View Document

20/05/9920 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/04/9910 April 1999 SECRETARY RESIGNED

View Document

05/11/985 November 1998 ANNUAL RETURN MADE UP TO 26/09/98

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/01/987 January 1998 SECRETARY RESIGNED

View Document

07/01/987 January 1998 ANNUAL RETURN MADE UP TO 26/09/97

View Document

07/01/987 January 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 NEW SECRETARY APPOINTED

View Document

17/10/9617 October 1996 ANNUAL RETURN MADE UP TO 26/09/96

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/11/9523 November 1995 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/11/956 November 1995 AUDITOR'S RESIGNATION

View Document

26/10/9526 October 1995 NEW SECRETARY APPOINTED

View Document

26/10/9526 October 1995 ANNUAL RETURN MADE UP TO 26/09/95

View Document

09/12/949 December 1994 ANNUAL RETURN MADE UP TO 26/09/94

View Document

07/08/947 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/12/9312 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9312 December 1993 DIRECTOR RESIGNED

View Document

12/12/9312 December 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/12/9312 December 1993 NEW DIRECTOR APPOINTED

View Document

12/12/9312 December 1993 ANNUAL RETURN MADE UP TO 26/09/93

View Document

12/12/9312 December 1993 NEW DIRECTOR APPOINTED

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/11/9212 November 1992 ANNUAL RETURN MADE UP TO 26/09/92

View Document

12/11/9212 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/10/9111 October 1991 ANNUAL RETURN MADE UP TO 26/09/91

View Document

11/10/9111 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/06/914 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/06/914 June 1991 REGISTERED OFFICE CHANGED ON 04/06/91 FROM: 62 ELDER ROAD, BERE REGIS, DORSET. BH20 7NB

View Document

04/06/914 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/914 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/06/914 June 1991 ANNUAL RETURN MADE UP TO 26/09/90

View Document

12/06/9012 June 1990 REGISTERED OFFICE CHANGED ON 12/06/90 FROM: DAVIES AND PARTNERS ROWAN HOUSE BARNETT WAY BARNWOOD GLOUCESTER GL4 7RT

View Document

05/06/905 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/905 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9024 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/893 October 1989 SECRETARY RESIGNED

View Document

26/09/8926 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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