ORCHARD & SHIPMAN CARE AND SUPPORT LIMITED

Company Documents

DateDescription
10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/07/2010 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / ORCHARD & SHIPMAN PLC / 18/09/2017

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/04/1917 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, SECRETARY LEE RICHARDS

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR LEE RICHARDS

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/05/182 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/05/1723 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/07/167 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR LEE RICHARDS

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW COOK

View Document

20/05/1620 May 2016 SECRETARY APPOINTED MR LEE RICHARDS

View Document

23/03/1623 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND GENTLEMAN

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, SECRETARY RAYMOND GENTLEMAN

View Document

08/12/158 December 2015 SECRETARY APPOINTED MR ANDREW COOK

View Document

26/06/1526 June 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

16/04/1516 April 2015 AUDITOR'S RESIGNATION

View Document

04/03/154 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

05/02/155 February 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN TINDALL

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR TANYA SRIKANDAN

View Document

15/05/1415 May 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, SECRETARY ADRIAN GILLOOLY

View Document

05/11/135 November 2013 SECRETARY APPOINTED MR RAYMOND GARY GENTLEMAN

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR RAYMOND GARY GENTLEMAN

View Document

31/10/1331 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HARRISON

View Document

14/03/1314 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA MALE

View Document

08/11/128 November 2012 DIRECTOR APPOINTED TANYA SRIKANDAN

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED JOHN CHARLES ORCHARD

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHIPMAN

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MR MALCOLM CRAIG HARRISON

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GILLOOLY

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MRS HELEN ELIZABETH TINDALL

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MS SAMANTHA MALE

View Document

27/03/1227 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM ROYAL HOUSE 3RD FLOOR VINE STREET UXBRIDGE UB8 1QE UK

View Document

23/08/1123 August 2011 SECRETARY APPOINTED MR ADRIAN MICHAEL GILLOOLY

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, SECRETARY TANYA SRIKANDAN

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MR JOHN KENNETH TAYLOR

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR ORCHARD & SHIPMAN PLC

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR NICKOLAS MEDHURST

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR CHRISTOPHER SHIPMAN

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR ADRIAN MICHAEL GILLOOLY

View Document

24/03/1124 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, SECRETARY LISA BIRCH

View Document

06/12/106 December 2010 COMPANY NAME CHANGED EYNHALLOWONE LIMITED CERTIFICATE ISSUED ON 06/12/10

View Document

06/12/106 December 2010 SECRETARY APPOINTED MS TANYA SRIKANDAN

View Document

22/03/1022 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ORCHARD & SHIPMAN PLC / 01/03/2010

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA JAYNE BIRCH / 01/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICKOLAS JOHN MEDHURST / 01/03/2010

View Document

23/12/0923 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

31/03/0931 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009

View Document

27/02/0827 February 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