ORLEIGH CROSS MANAGEMENT COMPANY (NEWTON ABBOT) LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewTermination of appointment of Mark Antony Holland as a director on 2025-08-12

View Document

05/06/255 June 2025 Termination of appointment of Michael Murray as a director on 2025-06-03

View Document

07/05/257 May 2025 Appointment of Ms Louise Elizabeth Ware as a director on 2025-05-01

View Document

07/05/257 May 2025 Appointment of Mr Ralph David Hawkins as a director on 2025-05-01

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

31/10/2431 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

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

View Accounts

27/10/2327 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

09/08/239 August 2023 Termination of appointment of Lee Hawker as a director on 2023-08-08

View Document

09/03/239 March 2023 Termination of appointment of Christina Scant as a director on 2023-02-05

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

11/10/2211 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

11/10/2211 October 2022 Termination of appointment of Andrew John Hopkins as a director on 2022-10-10

View Document

10/10/2210 October 2022 Appointment of Mr Mark Antony Holland as a director on 2022-10-10

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

17/01/2217 January 2022 Registered office address changed from C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2022-01-17

View Document

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

View Accounts

04/02/204 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR LEE HAWKER

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL PALMER

View Document

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

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

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

06/06/186 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR STANLEY HILL

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH MILLER

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR ANDREW JOHN HOPKINS

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR NIGEL JOHN PALMER

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR BARRY STILES

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT SOWDEN

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, SECRETARY RODERICK BAKER

View Document

23/03/1723 March 2017 CORPORATE SECRETARY APPOINTED ESTATE SERVICES (SOUTHERN) LIMITED T/A FELL REYNOLDS

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

03/10/163 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RODERICK DAVID BAKER / 03/10/2016

View Document

18/08/1618 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM
ROSTRUM HOUSE CHERITON PLACE
FOLKESTONE
KENT
CT20 2DS

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM ROSTRUM HOUSE CHERITON PLACE FOLKESTONE KENT CT20 2DS

View Document

15/01/1615 January 2016 14/01/16 NO MEMBER LIST

View Document

26/10/1526 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 14/01/15 NO MEMBER LIST

View Document

20/10/1420 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/01/1416 January 2014 14/01/14 NO MEMBER LIST

View Document

28/10/1328 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

14/01/1314 January 2013 14/01/13 NO MEMBER LIST

View Document

23/10/1223 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

18/01/1218 January 2012 15/01/12 NO MEMBER LIST

View Document

01/03/111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

17/01/1117 January 2011 15/01/11 NO MEMBER LIST

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR STANLEY GAVIN HILL

View Document

21/05/1021 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CARPINELLI

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRUNDY

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY CARPINELLI / 18/01/2010

View Document

18/01/1018 January 2010 15/01/10 NO MEMBER LIST

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 125 SANDGATE ROAD FOLKESTONE KENT CT20 2BL

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH RAYMOND MILLER / 18/01/2010

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR DEBRA PAVITT

View Document

04/08/094 August 2009 DIRECTOR APPOINTED BARRY STILES

View Document

23/07/0923 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR MARK HARDING

View Document

27/01/0927 January 2009 ANNUAL RETURN MADE UP TO 15/01/09

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR KAREN ANDERSON

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED DEBRA PAVITT

View Document

31/03/0831 March 2008 COMPANY NAME CHANGED THE GROVES MANAGEMENT COMPANY (NEWTON ABBOT) LIMITED CERTIFICATE ISSUED ON 08/04/08

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: REDROW HOUSE ST. DAVID`S PARK FLINTSHIRE CH5 3RX

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 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