OLD ORCHARD (BURY) MANAGEMENT COMPANY LIMITED
Company number 03511178
- Company Overview for OLD ORCHARD (BURY) MANAGEMENT COMPANY LIMITED (03511178)
- Filing history for OLD ORCHARD (BURY) MANAGEMENT COMPANY LIMITED (03511178)
- People for OLD ORCHARD (BURY) MANAGEMENT COMPANY LIMITED (03511178)
- More for OLD ORCHARD (BURY) MANAGEMENT COMPANY LIMITED (03511178)
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 |