ORCHARD CREST DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
20/12/2420 December 2024 | Appointment of Mrs Bernice Appleyard as a director on 2024-12-19 |
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-09 with updates |
25/08/2325 August 2023 | Total exemption full accounts made up to 2023-02-28 |
29/03/2329 March 2023 | Purchase of own shares. |
29/03/2329 March 2023 | Purchase of own shares. |
17/03/2317 March 2023 | Cancellation of shares. Statement of capital on 2023-03-13 |
15/03/2315 March 2023 | Change of details for Mr Ian Wilton Appleyard as a person with significant control on 2023-03-13 |
15/03/2315 March 2023 | Termination of appointment of James William Harvey as a director on 2023-03-13 |
15/03/2315 March 2023 | Cessation of James William Harvey as a person with significant control on 2023-03-13 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
24/11/2224 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
11/07/1911 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES |
31/01/1931 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 060921540007 |
29/01/1929 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 060921540006 |
28/01/1928 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060921540005 |
17/08/1817 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
15/08/1715 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 060921540005 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
04/03/164 March 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/05/152 May 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060921540004 |
10/03/1510 March 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
15/05/1415 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 060921540004 |
07/04/147 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 060921540003 |
19/02/1419 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
12/04/1312 April 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
11/04/1311 April 2013 | REGISTERED OFFICE CHANGED ON 11/04/2013 FROM THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS |
27/03/1327 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
14/08/1214 August 2012 | APPOINTMENT TERMINATED, SECRETARY IAN APPLEYARD |
14/08/1214 August 2012 | SECRETARY APPOINTED BERNICE APPLEYARD |
14/08/1214 August 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
20/03/1220 March 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
17/11/1117 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
09/02/119 February 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
18/11/1018 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HARVEY / 09/02/2010 |
19/02/1019 February 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
02/03/092 March 2009 | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
09/12/089 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
04/03/084 March 2008 | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
21/04/0721 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
25/03/0725 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/03/0725 March 2007 | NEW DIRECTOR APPOINTED |
25/03/0725 March 2007 | DIRECTOR RESIGNED |
25/03/0725 March 2007 | SECRETARY RESIGNED |
09/02/079 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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