ORCHARD HOUSE DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2024-02-28

View Document

08/07/248 July 2024 Previous accounting period shortened from 2024-07-31 to 2024-02-28

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

11/01/2411 January 2024 Notification of Avenden Limited as a person with significant control on 2024-01-10

View Document

11/01/2411 January 2024 Appointment of Mr Nimesh Sodha as a director on 2024-01-10

View Document

11/01/2411 January 2024 Termination of appointment of Anthony Robert Barnes as a secretary on 2024-01-10

View Document

11/01/2411 January 2024 Termination of appointment of William Edward Barnes as a director on 2024-01-10

View Document

11/01/2411 January 2024 Termination of appointment of Colin William Barnes as a director on 2024-01-10

View Document

11/01/2411 January 2024 Cessation of Colin William Barnes as a person with significant control on 2024-01-10

View Document

11/01/2411 January 2024 Appointment of Mr Pankaj Sodha as a director on 2024-01-10

View Document

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

View Document

24/11/2324 November 2023 Director's details changed for Mr William Barnes on 2023-11-01

View Document

26/10/2326 October 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

03/02/233 February 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/12/217 December 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/10/1917 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

05/12/185 December 2018 31/07/18 UNAUDITED ABRIDGED

View Document

28/11/1828 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/11/1828 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/11/1828 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

22/11/1722 November 2017 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/03/167 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

07/03/167 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT BARNES / 13/10/2015

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/02/1418 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM FOXHALL LODGE FOXHALL ROAD NOTTINGHAM NOTTINGHAMSHIRE NG7 6LH UNITED KINGDOM

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM SHERWOOD HOUSE 7 GREGORY BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 6LB

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/03/1311 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

04/04/124 April 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/02/1124 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/03/105 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/04/093 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/03/093 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

02/03/072 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/062 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/07/0413 July 2004 £ IC 1000/667 18/06/04 £ SR 333@1=333

View Document

23/06/0423 June 2004 NEW SECRETARY APPOINTED

View Document

05/05/045 May 2004 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

05/05/045 May 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

20/02/0420 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

16/09/0016 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0010 July 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/07/01

View Document

23/06/0023 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0019 June 2000 REGISTERED OFFICE CHANGED ON 19/06/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 COMPANY NAME CHANGED PLUSGEAR LIMITED CERTIFICATE ISSUED ON 20/06/00

View Document

19/06/0019 June 2000 NEW SECRETARY APPOINTED

View Document

14/06/0014 June 2000 SECRETARY RESIGNED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information