ANCIENT ORCHARD PROPERTIES LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

14/05/2514 May 2025 Micro company accounts made up to 2024-09-30

View Document

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

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

24/04/2424 April 2024 Micro company accounts made up to 2023-09-30

View Document

01/02/241 February 2024 Termination of appointment of William Peter Wheldon as a director on 2023-09-18

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/05/2325 May 2023 Micro company accounts made up to 2022-09-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-15 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS POLLY LOUISE FOLEY / 22/05/2020

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS POLLY LOUISE FOLEY / 15/05/2020

View Document

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PETER WHELDON / 15/05/2017

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / POLLY LOUISE WHELDON / 18/04/2017

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH WHELDON / 16/06/2016

View Document

16/06/1616 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS MIMI DOROTHY WHELDON / 16/06/2016

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIMI DOROTHY WHELDON / 16/06/2016

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PETER WHELDON / 16/06/2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / POLLY LOUISE WHELDON / 12/05/2016

View Document

19/05/1619 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 4 & 5 THE CEDARS APEX 12 OLD IPSWICH ROAD COLCHESTER ESSEX CO7 7QR

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/05/1528 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

23/05/1423 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/06/135 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM BLACKBURN HOUSE 32A CROUCH STREET COLCHESTER ESSEX CO3 3HH

View Document

15/06/1215 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/06/119 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/06/1010 June 2010 14/10/09 STATEMENT OF CAPITAL GBP 100

View Document

10/06/1010 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH WHELDON / 15/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / POLLY LOUISE WHELDON / 15/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PETER WHELDON / 15/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIMI DOROTHY WHELDON / 15/05/2010

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/05/0919 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 CURREXT FROM 31/05/2008 TO 30/09/2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: LITTLE CHURCH FARM, PROSPECT HILL, LITTLE CORNARD SUDBURY SUFFOLK CO10 0PF

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information