ORCHARD HEIGHTS DEVELOPMENTS LTD

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-01-28 with updates

View Document

03/03/253 March 2025 Termination of appointment of Teresa Bennison as a secretary on 2025-02-01

View Document

03/03/253 March 2025 Termination of appointment of Peter James Bennison as a director on 2025-02-01

View Document

03/03/253 March 2025 Cessation of Teresa Bennison as a person with significant control on 2025-02-01

View Document

03/03/253 March 2025 Notification of Jacques Tredoux as a person with significant control on 2025-01-28

View Document

03/03/253 March 2025 Appointment of Mr Jacques Tredoux as a director on 2025-02-01

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2023-12-28 to 2023-12-27

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

14/09/2314 September 2023 Director's details changed for Mr Peter James Bennison on 2023-09-13

View Document

14/09/2314 September 2023 Registered office address changed from C/O Glazers Chartered Accountants 843 Finchley Road London NW11 8NA to 3 Mygrove Road Rainham RM13 9QR on 2023-09-14

View Document

14/09/2314 September 2023 Registered office address changed from 3 Mygrove Road Rainham RM13 9QR England to 843 Finchley Road London NW11 8NA on 2023-09-14

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/05/1824 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/01/1628 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, SECRETARY BRIAN HIGGINS

View Document

01/07/151 July 2015 SECRETARY APPOINTED MRS TERESA BENNISON

View Document

09/06/159 June 2015 SECRETARY'S CHANGE OF PARTICULARS / BRIAN HIGGINS / 08/06/2015

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BENNISON / 08/06/2015

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BENNISON / 22/10/2013

View Document

13/03/1513 March 2015 SECRETARY'S CHANGE OF PARTICULARS / BRIAN HIGGINS / 13/03/2015

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/02/1510 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/10/1420 October 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

28/01/1428 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM C/O HADLEY HOMES GROUP 1ST FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/01/1328 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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