ORCHARD HOUSE DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
13/08/2413 August 2024 | Total exemption full accounts made up to 2024-02-28 |
08/07/248 July 2024 | Previous accounting period shortened from 2024-07-31 to 2024-02-28 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-01 with updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
11/01/2411 January 2024 | Notification of Avenden Limited as a person with significant control on 2024-01-10 |
11/01/2411 January 2024 | Appointment of Mr Nimesh Sodha as a director on 2024-01-10 |
11/01/2411 January 2024 | Termination of appointment of Anthony Robert Barnes as a secretary on 2024-01-10 |
11/01/2411 January 2024 | Termination of appointment of William Edward Barnes as a director on 2024-01-10 |
11/01/2411 January 2024 | Termination of appointment of Colin William Barnes as a director on 2024-01-10 |
11/01/2411 January 2024 | Cessation of Colin William Barnes as a person with significant control on 2024-01-10 |
11/01/2411 January 2024 | Appointment of Mr Pankaj Sodha as a director on 2024-01-10 |
11/01/2411 January 2024 | Registered office address changed from 321 Main Street Calverton Nottingham Nottinghamshire NG14 6LT to Suite D Astor House 282 Lichfield Road, Four Oaks Sutton Coldfield West Midlands B74 2UG on 2024-01-11 |
24/11/2324 November 2023 | Director's details changed for Mr William Barnes on 2023-11-01 |
26/10/2326 October 2023 | Unaudited abridged accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
03/02/233 February 2023 | Unaudited abridged accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
07/12/217 December 2021 | Unaudited abridged accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
17/10/1917 October 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
05/12/185 December 2018 | 31/07/18 UNAUDITED ABRIDGED |
28/11/1828 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/11/1828 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
28/11/1828 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
22/11/1722 November 2017 | 31/07/17 UNAUDITED ABRIDGED |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
07/03/167 March 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
07/03/167 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT BARNES / 13/10/2015 |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
19/02/1519 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
18/02/1418 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
17/10/1317 October 2013 | REGISTERED OFFICE CHANGED ON 17/10/2013 FROM FOXHALL LODGE FOXHALL ROAD NOTTINGHAM NOTTINGHAMSHIRE NG7 6LH UNITED KINGDOM |
26/06/1326 June 2013 | REGISTERED OFFICE CHANGED ON 26/06/2013 FROM SHERWOOD HOUSE 7 GREGORY BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 6LB |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
11/03/1311 March 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
04/04/124 April 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
24/02/1124 February 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
05/03/105 March 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
03/04/093 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
03/03/093 March 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
07/03/087 March 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
07/03/087 March 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
02/03/072 March 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
06/02/076 February 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
13/11/0613 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
31/05/0631 May 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
16/05/0616 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
02/05/062 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
16/11/0516 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
18/02/0518 February 2005 | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
13/07/0413 July 2004 | £ IC 1000/667 18/06/04 £ SR 333@1=333 |
23/06/0423 June 2004 | NEW SECRETARY APPOINTED |
05/05/045 May 2004 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT |
05/05/045 May 2004 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
20/02/0420 February 2004 | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS |
19/11/0319 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
21/02/0321 February 2003 | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS |
20/11/0220 November 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 |
19/02/0219 February 2002 | RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS |
07/11/017 November 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 |
14/02/0114 February 2001 | RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS |
16/09/0016 September 2000 | PARTICULARS OF MORTGAGE/CHARGE |
10/07/0010 July 2000 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/07/01 |
23/06/0023 June 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/06/0019 June 2000 | REGISTERED OFFICE CHANGED ON 19/06/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ |
19/06/0019 June 2000 | NEW DIRECTOR APPOINTED |
19/06/0019 June 2000 | NEW DIRECTOR APPOINTED |
19/06/0019 June 2000 | COMPANY NAME CHANGED PLUSGEAR LIMITED CERTIFICATE ISSUED ON 20/06/00 |
19/06/0019 June 2000 | NEW SECRETARY APPOINTED |
14/06/0014 June 2000 | SECRETARY RESIGNED |
14/06/0014 June 2000 | DIRECTOR RESIGNED |
14/02/0014 February 2000 | 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