Advanced company searchLink opens in new window

OLD ORCHARD (BURY) MANAGEMENT COMPANY LIMITED

Company number 03511178

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
16 Feb 2024 AA Micro company accounts made up to 30 June 2023
27 Mar 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
27 Mar 2023 TM01 Termination of appointment of Eleanor Phoebe Williams as a director on 16 February 2023
12 Dec 2022 AA Micro company accounts made up to 30 June 2022
11 Apr 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
09 Mar 2022 AA Micro company accounts made up to 30 June 2021
24 Jul 2021 AA Micro company accounts made up to 30 June 2020
09 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
08 Jun 2021 CH01 Director's details changed for Mr John Victor Brill on 16 February 2021
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
08 Mar 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
12 Feb 2020 TM01 Termination of appointment of Kenneth John Herron as a director on 12 February 2020
12 Feb 2020 AP01 Appointment of Mrs Christine Jackson as a director on 12 February 2020
12 Feb 2020 AP01 Appointment of Mr John Victor Brill as a director on 12 February 2020
18 Mar 2019 AA Micro company accounts made up to 30 June 2018
18 Mar 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
27 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
21 Jun 2016 AD01 Registered office address changed from Saxon House Moseleys Farm Barn Business Centre Fornham All Saints Suffolk IP28 6JY to Saxon House Moseleys Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY on 21 June 2016
21 Jun 2016 CH01 Director's details changed for Miss Eleanor Phoebe Williams on 21 June 2016