ORCHARD WAY(SHIRLEY)(COURTS L.M.N.O)RESIDENTS ASSOCIATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

20/06/2520 June 2025 Micro company accounts made up to 2024-09-30

View Document

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

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

30/07/2430 July 2024 Appointment of Mr Vincent Raphael Quinn as a director on 2024-04-01

View Document

30/07/2430 July 2024 Appointment of Mr James Peter O'dwyer as a director on 2024-04-01

View Document

30/07/2430 July 2024 Termination of appointment of Agne Odhiambo as a director on 2024-03-31

View Document

30/07/2430 July 2024 Termination of appointment of Gemma King as a director on 2024-03-31

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

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

View Accounts

01/08/211 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

14/06/2114 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

06/08/206 August 2020 DIRECTOR APPOINTED MRS GEMMA KING

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

27/06/2027 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN ASHDOWN

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR JENNIE ASHDOWN

View Document

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

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

17/12/1817 December 2018 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

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

24/06/1824 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS AGNE ODHIAMBO / 11/06/2018

View Document

24/06/1824 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

03/05/183 May 2018 TERMINATE SEC APPOINTMENT

View Document

02/05/182 May 2018 SECRETARY APPOINTED MS JEANETTE ELVEN

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL STONE

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR DIANA QUINN

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, SECRETARY DIANA QUINN

View Document

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

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

24/05/1724 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

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

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MS AGNE ODHIAMBO

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR MARTIN ASHDOWN

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MRS JENNIE ASHDOWN

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/01/1612 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

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

View Accounts

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/02/151 February 2015 APPOINTMENT TERMINATED, DIRECTOR MISCHELLE CLARK

View Document

01/02/151 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARY EACERSALL

View Document

30/12/1430 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

13/11/1413 November 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

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

View Accounts

29/08/1429 August 2014 DIRECTOR APPOINTED MR DANIEL ROBERT STONE

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MRS MISCHELLE ANN CLARK

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MRS ROSEMARY DANIELS

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGIA FITENI

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGIA FITENI

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/12/1328 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

28/12/1328 December 2013 REGISTERED OFFICE CHANGED ON 28/12/2013 FROM CHANCERY HOUSE 30 ST JOHNS ROAD WOKING SURREY GU21 7SA UNITED KINGDOM

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 20 THE AVENUE WEST WICKHAM KENT BR4 0DY UNITED KINGDOM

View Document

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

View Accounts

03/06/133 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARY EACERSALL / 03/02/2013

View Document

04/02/134 February 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGIA FITENI / 03/02/2013

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL STEPHEN ROBERT WOOD / 03/02/2013

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DIANA JEAN QUINN / 03/02/2013

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED MS JEANETTE ELVEN

View Document

23/01/1323 January 2013 SECRETARY APPOINTED MRS DIANA QUINN

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/08/1231 August 2012 APPOINTMENT TERMINATED, SECRETARY BERNARD GARDNER

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR BERNARD GARDNER

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/01/1220 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 29 September 2010

View Document

20/01/1120 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY EACERSALL / 01/12/2009

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 29 September 2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 29 September 2008

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 29 September 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 18/12/06; CHANGE OF MEMBERS

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/06

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/04

View Document

15/12/0415 December 2004 SECRETARY RESIGNED

View Document

06/03/046 March 2004 NEW SECRETARY APPOINTED

View Document

27/02/0427 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/03

View Document

20/02/0420 February 2004 SECRETARY RESIGNED

View Document

29/01/0429 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/02

View Document

07/04/037 April 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/01

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/00

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 RETURN MADE UP TO 18/12/00; CHANGE OF MEMBERS

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

27/12/0027 December 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/99

View Document

22/02/9922 February 1999 RETURN MADE UP TO 18/12/98; CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/97

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 REGISTERED OFFICE CHANGED ON 28/01/97 FROM: MAPLES TEESDALE 21 LINCOLNS INN FIELDS LONDON WC2A 3DU

View Document

21/01/9721 January 1997 RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/96

View Document

12/03/9612 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/95

View Document

28/02/9528 February 1995 DIRECTOR RESIGNED

View Document

28/02/9528 February 1995 RETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS

View Document

05/02/955 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/94

View Document

02/03/942 March 1994 DIRECTOR RESIGNED

View Document

02/03/942 March 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/03/942 March 1994 RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS

View Document

02/03/942 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/942 March 1994 NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 DIRECTOR RESIGNED

View Document

15/12/9315 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/93

View Document

14/02/9314 February 1993 RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS

View Document

14/02/9314 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/02/9314 February 1993 NEW DIRECTOR APPOINTED

View Document

14/02/9314 February 1993 DIRECTOR RESIGNED

View Document

04/02/934 February 1993 NEW DIRECTOR APPOINTED

View Document

26/11/9226 November 1992 FULL ACCOUNTS MADE UP TO 29/09/92

View Document

28/01/9228 January 1992 RETURN MADE UP TO 18/12/91; FULL LIST OF MEMBERS

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 29/09/91

View Document

15/07/9115 July 1991 RETURN MADE UP TO 11/12/90; NO CHANGE OF MEMBERS

View Document

26/06/9126 June 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

11/06/9011 June 1990 FULL ACCOUNTS MADE UP TO 29/09/89

View Document

26/02/9026 February 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 FULL ACCOUNTS MADE UP TO 29/09/88

View Document

18/01/8818 January 1988 FULL ACCOUNTS MADE UP TO 29/09/87

View Document

18/01/8818 January 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 RETURN MADE UP TO 02/12/86; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 FULL ACCOUNTS MADE UP TO 29/09/86

View Document

01/12/671 December 1967 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