ORCHARD GARDENS MANAGEMENT COMPANY STURMINSTER NEWTON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/04/2510 April 2025 | Micro company accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 08/01/258 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
| 13/06/2413 June 2024 | Appointment of Mrs Shirley Anne Wiles as a director on 2024-06-13 |
| 13/06/2413 June 2024 | Micro company accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 19/01/2419 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
| 19/01/2419 January 2024 | Appointment of Mr Anthony George Oakley Dee as a secretary on 2024-01-14 |
| 08/01/248 January 2024 | Termination of appointment of Anthony George Oakley Dee as a secretary on 2024-01-01 |
| 23/08/2323 August 2023 | Micro company accounts made up to 2023-01-31 |
| 23/08/2323 August 2023 | Termination of appointment of Heather Yolande Fermie as a director on 2023-08-03 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 08/01/238 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
| 28/11/2228 November 2022 | Appointment of Mr Simon Anthony Bonnell as a director on 2022-11-20 |
| 28/11/2228 November 2022 | Termination of appointment of Norma Bonnell as a director on 2022-10-20 |
| 27/09/2227 September 2022 | Micro company accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 08/01/228 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 05/05/205 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
| 25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
| 01/06/181 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
| 08/04/178 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 08/01/178 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
| 08/05/168 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 08/01/168 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SPACKMAN / 01/03/2015 |
| 08/01/168 January 2016 | 08/01/16 NO MEMBER LIST |
| 04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 14/01/1514 January 2015 | 08/01/15 NO MEMBER LIST |
| 29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 08/01/148 January 2014 | 08/01/14 NO MEMBER LIST |
| 04/04/134 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 09/01/139 January 2013 | 08/01/13 NO MEMBER LIST |
| 04/05/124 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 08/01/128 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE OAKLEY DEE / 08/01/2012 |
| 08/01/128 January 2012 | 08/01/12 NO MEMBER LIST |
| 08/01/128 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN BRADLEY / 08/01/2012 |
| 10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 26/09/1126 September 2011 | DIRECTOR APPOINTED MRS HEATHER YOLANDE FERMIE |
| 25/09/1125 September 2011 | APPOINTMENT TERMINATED, DIRECTOR LEE BRIGHT |
| 22/02/1122 February 2011 | 08/01/11 NO MEMBER LIST |
| 22/02/1122 February 2011 | REGISTERED OFFICE CHANGED ON 22/02/2011 FROM WORTON HOUSE, CHURCH STREET STURMINSTER NEWTON DORSET DT10 1DB |
| 17/01/1117 January 2011 | DIRECTOR APPOINTED MR MARTIN GEORGE LASZLO |
| 17/01/1117 January 2011 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN SPACKMAN |
| 17/01/1117 January 2011 | DIRECTOR APPOINTED MR JAMES ANTHONY BONNELL |
| 17/01/1117 January 2011 | DIRECTOR APPOINTED MR ANTHONY GEORGE OAKLEY DEE |
| 17/01/1117 January 2011 | DIRECTOR APPOINTED MR LEE ALAN BRIGHT |
| 17/01/1117 January 2011 | SECRETARY APPOINTED MR ANTHONY GEORGE OAKLEY DEE |
| 17/01/1117 January 2011 | DIRECTOR APPOINTED MRS ROSEMARY HELEN WRAY |
| 17/01/1117 January 2011 | DIRECTOR APPOINTED MR PETER JOHN BRADLEY |
| 17/01/1117 January 2011 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HOBLEY |
| 17/01/1117 January 2011 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HAMMOND |
| 17/01/1117 January 2011 | APPOINTMENT TERMINATED, SECRETARY PHILIP HAMMOND |
| 28/09/1028 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
| 12/02/1012 February 2010 | 08/01/10 NO MEMBER LIST |
| 27/10/0927 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
| 27/01/0927 January 2009 | ANNUAL RETURN MADE UP TO 08/01/09 |
| 08/01/088 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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