ORCHARD CLOSE MANAGEMENT COMPANY (NEWTON-ON-TRENT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-25 with updates

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-25 with updates

View Document

30/05/2430 May 2024 Appointment of Mr Ross Mckluckie as a director on 2024-05-01

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-05-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

28/02/2228 February 2022 Termination of appointment of Peter Robert Hall as a director on 2021-06-21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR MARK KENNEDY

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT MINNITT

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, SECRETARY JENNIFER HALL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/03/172 March 2017 DIRECTOR APPOINTED MR ROBERT SIMON MINNITT

View Document

02/03/172 March 2017 SECRETARY APPOINTED MRS JENNIFER MARY HALL

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR PETER ROBERT HALL

View Document

25/02/1725 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/02/1718 February 2017 APPOINTMENT TERMINATED, DIRECTOR HEATHER HEWINS

View Document

18/02/1718 February 2017 APPOINTMENT TERMINATED, SECRETARY ROGER HEWINS

View Document

18/02/1718 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER HEWINS

View Document

14/06/1614 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/06/1518 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/06/1415 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/06/1313 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/06/1227 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR HILDA GELDER

View Document

27/05/1127 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

27/02/1127 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILDA IRENE GELDER / 25/05/2010

View Document

13/07/1013 July 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILFRED HEWINS / 25/05/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ANNE HEWINS / 25/05/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LANCASTER / 25/05/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED MR PAUL LANCASTER

View Document

20/06/0820 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 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