ORCHARD VALE PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Micro company accounts made up to 2024-09-30

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-09-24 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/03/245 March 2024 Micro company accounts made up to 2023-09-30

View Document

13/02/2413 February 2024 Registered office address changed from 51 Hither Mead Bishops Lydeard Taunton TA4 3PF England to 27 Benville Lane Corscombe Dorchester Dorset DT2 0NN on 2024-02-13

View Document

18/01/2418 January 2024 Termination of appointment of Tina Hunt as a director on 2024-01-18

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

30/10/2330 October 2023 Cessation of Jacqueline Sylvia Sparks as a person with significant control on 2023-03-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/09/235 September 2023 Termination of appointment of Jacqueline Sylvia Sparks as a director on 2023-09-05

View Document

05/09/235 September 2023 Appointment of Ms Tina Hunt as a director on 2023-09-05

View Document

17/04/2317 April 2023 Micro company accounts made up to 2022-09-30

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/05/229 May 2022 Micro company accounts made up to 2021-09-30

View Document

13/01/2213 January 2022 Registered office address changed from 60 Galmington Road Taunton TA1 5NZ England to 51 Hither Mead Bishops Lydeard Taunton TA4 3PF on 2022-01-13

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/07/2119 July 2021 Registered office address changed from Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX to 60 Galmington Road Taunton TA1 5NZ on 2021-07-19

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/09/1426 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1324 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/03/1319 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

29/11/1229 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

29/11/1229 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/09/1227 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/10/1013 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROYDON JOHN SPARKS / 01/10/2009

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SYLVIA SPARKS / 01/10/2009

View Document

24/06/1024 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

22/06/1022 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

12/06/1012 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/06/1012 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/02/1020 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/10/097 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

13/03/0913 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 REGISTERED OFFICE CHANGED ON 25/02/05 FROM: STAFFORD HOUSE 10 BILLETFIELD TAUNTON SOMERSET TA1 3NL

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

12/06/0412 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

05/02/035 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/034 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/024 November 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0128 September 2001 SECRETARY RESIGNED

View Document

24/09/0124 September 2001 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