ORCHARD QUAY MANAGEMENT LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewConfirmation statement made on 2025-09-13 with no updates

View Document

19/09/2519 September 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

21/10/2421 October 2024 Appointment of Cmg Leasehold Management Ltd as a secretary on 2024-10-08

View Document

11/06/2411 June 2024 Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-06-11

View Document

23/04/2423 April 2024 Appointment of Mr Charles Michael Atkinson as a director on 2024-04-21

View Document

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

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-29 with updates

View Document

06/06/236 June 2023 Termination of appointment of Linda Delyth Lewis as a director on 2023-06-02

View Document

09/11/229 November 2022 Appointment of Alexander Faulkner Partnership Limited as a secretary on 2022-11-01

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-29 with updates

View Document

09/11/229 November 2022 Registered office address changed from Pennyhill Pinfarthings Amberley Gloucestershire GL5 5JH to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2022-11-09

View Document

09/11/229 November 2022 Termination of appointment of Robin Alexander Mitchell as a secretary on 2022-11-01

View Document

29/04/2229 April 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

06/11/216 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

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

View Accounts

01/11/201 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES

View Document

09/03/209 March 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

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

22/09/1922 September 2019 DIRECTOR APPOINTED MRS LINDA DELYTH LEWIS

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN TURNER

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR BARRY MAURICE PHILPOTT

View Document

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

02/03/192 March 2019 APPOINTMENT TERMINATED, DIRECTOR GORDON SPRING

View Document

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

View Accounts

28/10/1828 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

11/04/1811 April 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

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

20/04/1720 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

18/04/1618 April 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

03/11/153 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

10/04/1510 April 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

15/11/1415 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

07/04/147 April 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

03/11/133 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

03/11/133 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / GORDON FREDERICK SPRING / 01/02/2013

View Document

03/11/133 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN NEIL TURNER / 01/02/2013

View Document

13/03/1313 March 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

27/11/1227 November 2012 28/10/12 CHANGES

View Document

04/05/124 May 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

01/12/111 December 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

30/03/1130 March 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

19/11/1019 November 2010 28/10/10 NO CHANGES

View Document

18/05/1018 May 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

17/12/0917 December 2009 28/10/09 NO CHANGES

View Document

29/05/0929 May 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR JOY SHEWARD

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED SECRETARY SARA BUTLER

View Document

07/03/087 March 2008 DIRECTOR APPOINTED COLIN NEIL TURNER

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM PENNYHILL PINFARTHINGS AMBERLEY GLOUCESTERSHIRE GL5 5JH

View Document

10/01/0810 January 2008 MEMORANDUM OF ASSOCIATION

View Document

10/01/0810 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0712 December 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS; AMEND

View Document

21/11/0721 November 2007 RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 NEW SECRETARY APPOINTED

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/03/078 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/12/0515 December 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/01/06

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

03/10/053 October 2005 NEW SECRETARY APPOINTED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 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