ORIENT 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
25/03/2525 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

19/03/2419 March 2024 Director's details changed for Mr Steven Clive Wood on 2024-03-18

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/04/2316 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/04/2210 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

08/04/228 April 2022 Director's details changed for Mr Steven Clive Wood on 2022-03-18

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

05/01/205 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM MELBOURNE HOUSE 44-46 GROSVENOR SQUARE STALYBRIDGE CHESHIRE SK15 2JN

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/08/1825 August 2018 DISS40 (DISS40(SOAD))

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

14/04/1814 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

11/11/1711 November 2017 DISS40 (DISS40(SOAD))

View Document

10/11/1710 November 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE WOOD

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, SECRETARY CLIVE WOOD

View Document

25/04/1625 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

19/06/1219 June 2012 SAIL ADDRESS CHANGED FROM: C/O ROBERTS TONER PO BOX CHARTERED MELBOURNE HOSE 44-46 GROSVENOR SQUARE STALYBRIDGE CHESHIRE SK15 2JN UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR. CLIVE STUART WOOD / 19/03/2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEVEN CLIVE WOOD / 19/03/2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. CLIVE STUART WOOD / 19/03/2011

View Document

13/06/1113 June 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM ORIENT HOUSE NEWTON STREET HYDE CHESHIRE SK14 4RY UNITED KINGDOM

View Document

01/07/101 July 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

12/05/1012 May 2010 SAIL ADDRESS CREATED

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CLIVE WOOD / 01/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE STUART WOOD / 01/10/2009

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM UNIT 7 ST MARY'S INDUSTRIAL PARK, TALBOT ROAD NEWTON HYDE CHESHIRE SK14 4HN

View Document

31/03/0931 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

31/03/0931 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/2008 FROM UNITS 3-4 ST MARY'S INDUSTRIAL PARK TALBOT ROAD NEWTON HYDE CHESHIRE SK14 4EQ

View Document

30/04/0730 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

28/06/0528 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0519 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 REGISTERED OFFICE CHANGED ON 10/05/04 FROM: C/O ROBERTS ALDERSON CLIFFORD HOUSE 13A CORPORATION STREET CHESHIRE SK15 2JL

View Document

05/05/045 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 COMPANY NAME CHANGED R & C HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/07/02

View Document

26/04/0226 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/019 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0115 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED

View Document

11/05/0111 May 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/009 November 2000 ALTER ARTICLES 13/10/00

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 SECRETARY RESIGNED

View Document

27/06/0027 June 2000 NEW SECRETARY APPOINTED

View Document

19/06/0019 June 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

15/03/0015 March 2000 COMPANY NAME CHANGED R & C TEXTILES LIMITED CERTIFICATE ISSUED ON 16/03/00

View Document

23/01/0023 January 2000 EXEMPTION FROM APPOINTING AUDITORS 28/08/98

View Document

23/01/0023 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 COMPANY NAME CHANGED R. & C. (TEXTILES) LIMITED CERTIFICATE ISSUED ON 26/08/98

View Document

12/08/9812 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/9810 August 1998 £ NC 1000/100000 23/06/98

View Document

10/08/9810 August 1998 SECRETARY RESIGNED

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

10/08/9810 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 NC INC ALREADY ADJUSTED 23/06/98

View Document

10/08/9810 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/06/98

View Document

10/08/9810 August 1998 ALTER MEM AND ARTS 23/06/98

View Document

01/07/981 July 1998 REGISTERED OFFICE CHANGED ON 01/07/98 FROM: 6/8 UNDERWOOD STREET LONDON N1 7JQ

View Document

01/07/981 July 1998 COMPANY NAME CHANGED SPEED 6921 LIMITED CERTIFICATE ISSUED ON 02/07/98

View Document

19/03/9819 March 1998 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