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 - £10
Company Documents

DateDescription
10/04/2510 April 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

08/01/258 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

13/06/2413 June 2024 Appointment of Mrs Shirley Anne Wiles as a director on 2024-06-13

View Document

13/06/2413 June 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

19/01/2419 January 2024 Appointment of Mr Anthony George Oakley Dee as a secretary on 2024-01-14

View Document

08/01/248 January 2024 Termination of appointment of Anthony George Oakley Dee as a secretary on 2024-01-01

View Document

23/08/2323 August 2023 Micro company accounts made up to 2023-01-31

View Document

23/08/2323 August 2023 Termination of appointment of Heather Yolande Fermie as a director on 2023-08-03

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

08/01/238 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

28/11/2228 November 2022 Appointment of Mr Simon Anthony Bonnell as a director on 2022-11-20

View Document

28/11/2228 November 2022 Termination of appointment of Norma Bonnell as a director on 2022-10-20

View Document

27/09/2227 September 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/01/228 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

08/04/178 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SPACKMAN / 01/03/2015

View Document

08/01/168 January 2016 08/01/16 NO MEMBER LIST

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/01/1514 January 2015 08/01/15 NO MEMBER LIST

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/01/148 January 2014 08/01/14 NO MEMBER LIST

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/01/139 January 2013 08/01/13 NO MEMBER LIST

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/01/128 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE OAKLEY DEE / 08/01/2012

View Document

08/01/128 January 2012 08/01/12 NO MEMBER LIST

View Document

08/01/128 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN BRADLEY / 08/01/2012

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MRS HEATHER YOLANDE FERMIE

View Document

25/09/1125 September 2011 APPOINTMENT TERMINATED, DIRECTOR LEE BRIGHT

View Document

22/02/1122 February 2011 08/01/11 NO MEMBER LIST

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM WORTON HOUSE, CHURCH STREET STURMINSTER NEWTON DORSET DT10 1DB

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR MARTIN GEORGE LASZLO

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN SPACKMAN

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR JAMES ANTHONY BONNELL

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR ANTHONY GEORGE OAKLEY DEE

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR LEE ALAN BRIGHT

View Document

17/01/1117 January 2011 SECRETARY APPOINTED MR ANTHONY GEORGE OAKLEY DEE

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MRS ROSEMARY HELEN WRAY

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR PETER JOHN BRADLEY

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HOBLEY

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP HAMMOND

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP HAMMOND

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

12/02/1012 February 2010 08/01/10 NO MEMBER LIST

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

27/01/0927 January 2009 ANNUAL RETURN MADE UP TO 08/01/09

View Document

08/01/088 January 2008 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