ORCHARD HOUSE MANAGEMENT (WORSLEY) LIMITED
Company number 10362553
- Company Overview for ORCHARD HOUSE MANAGEMENT (WORSLEY) LIMITED (10362553)
- Filing history for ORCHARD HOUSE MANAGEMENT (WORSLEY) LIMITED (10362553)
- People for ORCHARD HOUSE MANAGEMENT (WORSLEY) LIMITED (10362553)
- More for ORCHARD HOUSE MANAGEMENT (WORSLEY) LIMITED (10362553)
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) |
---|---|---|---|
17 Apr 2024 | TM01 | Termination of appointment of Catherine Jessica Lawson-Hall as a director on 17 April 2024 | |
03 Apr 2024 | AA | Micro company accounts made up to 30 September 2023 | |
15 Jan 2024 | TM01 | Termination of appointment of Gareth Trevor Laurence Kreike as a director on 10 January 2024 | |
06 Dec 2023 | AD01 | Registered office address changed from Victoria Buildings C/O Longden & Cook Real Estate Ltd Victoria Buildings, 9-13 Silver Street Bury Lancs BL9 0EU England to 9 Silver Street C/O Longden & Cook Real Estate Ltd Bury BL9 0EU on 6 December 2023 | |
23 Nov 2023 | AP01 | Appointment of Mr Wasim Liaqat Feroze as a director on 22 November 2023 | |
30 Oct 2023 | AP01 | Appointment of Ms Catherine Jessica Lawson-Hall as a director on 30 October 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
07 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
08 Sep 2022 | PSC08 | Notification of a person with significant control statement | |
08 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
01 Sep 2022 | TM01 | Termination of appointment of Christopher Shaw Griffin as a director on 31 August 2022 | |
01 Sep 2022 | TM01 | Termination of appointment of Christopher Peter Casey as a director on 31 August 2022 | |
01 Sep 2022 | AP01 | Appointment of Mr Gareth Trevor Laurence Kreike as a director on 31 August 2022 | |
01 Sep 2022 | PSC07 | Cessation of P. Casey (Developments) Limited as a person with significant control on 31 August 2022 | |
03 Dec 2021 | AA | Micro company accounts made up to 30 September 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
09 Apr 2021 | AA | Micro company accounts made up to 30 September 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
07 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
06 Oct 2018 | CS01 | Confirmation statement made on 6 September 2018 with no updates | |
13 Apr 2018 | AD01 | Registered office address changed from Rydings Road Wardle Rochdale OL12 9PS United Kingdom to Victoria Buildings C/O Longden & Cook Real Estate Ltd Victoria Buildings, 9-13 Silver Street Bury Lancs BL9 0EU on 13 April 2018 | |
12 Apr 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with no updates |