ORCHARD PARK (1989) MANAGEMENT CO. LIMITED

02413069
THE BASE VICTORIA ROAD DARTFORD ENGLAND DA1 5FS

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
16 Aug 2024 confirmation-statement Confirmation Statement With Updates 10 Buy now
10 Jan 2024 officers Change of particulars for director (Miss Winsome Lee) 2 Buy now
10 Jan 2024 officers Change of particulars for director (Miss Jessica Mary Dart) 2 Buy now
10 Jan 2024 officers Change of particulars for director (Mr Andrew Barrie Baker) 2 Buy now
04 Jan 2024 officers Change of particulars for director (Mr Andrew Barrie Baker) 2 Buy now
04 Jan 2024 officers Change of particulars for director (Miss Jessica Mary Dart) 2 Buy now
04 Jan 2024 officers Change of particulars for director (Miss Winsome Lee) 2 Buy now
14 Dec 2023 officers Appointment of corporate secretary (Pmuk (London) Ltd) 2 Buy now
14 Dec 2023 officers Termination of appointment of secretary (Innovus Company Secretaries Limited) 1 Buy now
14 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2023 officers Appointment of corporate secretary (Innovus Company Secretaries Limited) 2 Buy now
12 Dec 2023 officers Termination of appointment of secretary (Firstport Secretarial Limited) 1 Buy now
08 Aug 2023 accounts Annual Accounts 2 Buy now
07 Aug 2023 confirmation-statement Confirmation Statement With Updates 12 Buy now
15 May 2023 officers Appointment of director (Mr Andrew Barrie Baker) 2 Buy now
03 May 2023 officers Appointment of director (Miss Jessica Mary Dart) 2 Buy now
19 Jan 2023 officers Appointment of director (Miss Winsome Lee) 2 Buy now
26 Sep 2022 accounts Annual Accounts 2 Buy now
05 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2022 officers Change of particulars for director (Mr Ameet Patel) 2 Buy now
27 Jun 2022 officers Termination of appointment of director (Lynsey Rowe) 1 Buy now
27 Jun 2022 officers Appointment of director (Mr Ameet Patel) 2 Buy now
27 Sep 2021 accounts Annual Accounts 2 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With Updates 12 Buy now
26 Mar 2021 officers Appointment of director (Ms Lynsey Rowe) 2 Buy now
25 Mar 2021 officers Termination of appointment of director (Ieuan Jones) 1 Buy now
30 Sep 2020 accounts Annual Accounts 2 Buy now
10 Sep 2020 officers Appointment of director (Mr Ieuan Jones) 2 Buy now
14 Aug 2020 confirmation-statement Confirmation Statement With Updates 11 Buy now
16 Jul 2020 officers Termination of appointment of director (Gerhardus Camacho Van Niekerk) 1 Buy now
11 Sep 2019 accounts Annual Accounts 2 Buy now
02 Aug 2019 confirmation-statement Confirmation Statement With Updates 11 Buy now
11 Aug 2018 confirmation-statement Confirmation Statement With Updates 11 Buy now
05 Apr 2018 accounts Annual Accounts 2 Buy now
18 Jan 2018 officers Termination of appointment of director (Giles Dutton) 1 Buy now
03 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2017 accounts Annual Accounts 2 Buy now
11 Aug 2016 confirmation-statement Confirmation Statement With Updates 13 Buy now
04 Feb 2016 accounts Annual Accounts 2 Buy now
07 Jan 2016 officers Change of particulars for corporate secretary (Peverel Secretarial Limited) 1 Buy now
07 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Oct 2015 officers Appointment of director (Ms Catherine Shaw) 2 Buy now
28 Oct 2015 officers Change of particulars for director (Mr Gerhardus Camacho Van Nirkerk) 2 Buy now
28 Oct 2015 officers Appointment of director (Mr Gerhardus Camacho Van Nirkerk) 2 Buy now
05 Aug 2015 annual-return Annual Return 11 Buy now
03 Jul 2015 accounts Annual Accounts 2 Buy now
28 Jan 2015 officers Termination of appointment of director (Yian Jones) 1 Buy now
12 Nov 2014 officers Termination of appointment of director (Jeremy Gould) 1 Buy now
05 Aug 2014 annual-return Annual Return 12 Buy now
06 Feb 2014 accounts Annual Accounts 2 Buy now
12 Sep 2013 annual-return Annual Return 13 Buy now
14 Aug 2013 accounts Annual Accounts 2 Buy now
05 Oct 2012 officers Appointment of corporate secretary (Peverel Secretarial Limited) 2 Buy now
05 Oct 2012 officers Termination of appointment of secretary (Om Property Management) 1 Buy now
29 Aug 2012 annual-return Annual Return 13 Buy now
21 Aug 2012 accounts Annual Accounts 3 Buy now
14 May 2012 officers Appointment of director (Mr Giles Dutton) 2 Buy now
23 Aug 2011 annual-return Annual Return 16 Buy now
23 Aug 2011 officers Appointment of corporate secretary (Om Property Management) 2 Buy now
23 Aug 2011 officers Termination of appointment of secretary (Peverel Om Limited) 1 Buy now
23 Aug 2011 officers Change of particulars for director (Jeremy Gould) 2 Buy now
16 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jun 2011 officers Termination of appointment of director (Kevin Royal) 1 Buy now
08 Apr 2011 accounts Annual Accounts 7 Buy now
04 Aug 2010 annual-return Annual Return 17 Buy now
07 Jun 2010 accounts Amended Accounts 7 Buy now
28 May 2010 accounts Annual Accounts 7 Buy now
18 Jan 2010 officers Termination of appointment of director (Robert Woodvine) 1 Buy now
10 Aug 2009 officers Director appointed jeremy gould logged form 1 Buy now
10 Aug 2009 annual-return Return made up to 02/08/09; full list of members 41 Buy now
07 Aug 2009 officers Secretary's change of particulars / peverel om LIMITED / 09/03/2007 1 Buy now
06 Aug 2009 officers Appointment terminated director james mack 1 Buy now
06 Aug 2009 officers Director appointed jeremy gould 2 Buy now
11 Jul 2009 accounts Annual Accounts 7 Buy now
02 Sep 2008 annual-return Return made up to 02/08/08; full list of members 48 Buy now
27 Aug 2008 accounts Annual Accounts 7 Buy now
11 Aug 2008 address Registered office changed on 11/08/2008 from marlborough house wigmore lane luton bedfordshire LU2 9EX 1 Buy now
23 Jul 2008 officers Director appointed yian jones logged form 1 Buy now
16 Jul 2008 officers Director appointed james david mack logged form 1 Buy now
15 Jul 2008 officers Director appointed james david mack 1 Buy now
15 Jul 2008 officers Director appointed yian jones 1 Buy now
09 Jul 2008 officers Appointment terminate, director anita clare field logged form 1 Buy now
08 Jul 2008 officers Appointment terminated director anita-clare field 1 Buy now
08 Jul 2008 officers Appointment terminate, director lucinda davies logged form 1 Buy now
07 Jul 2008 officers Appointment terminated director lucinda davies 1 Buy now
01 Feb 2008 annual-return Return made up to 02/08/06; full list of members; amend 12 Buy now
18 Jan 2008 accounts Annual Accounts 7 Buy now
18 Jan 2008 annual-return Return made up to 02/08/07; change of members 18 Buy now
24 Jul 2007 officers Director resigned 1 Buy now
09 Jul 2007 officers New director appointed 2 Buy now
09 Jul 2007 officers New director appointed 2 Buy now
27 Jun 2007 officers Director resigned 1 Buy now
14 Apr 2007 officers New secretary appointed 2 Buy now
14 Apr 2007 officers Secretary resigned 1 Buy now
20 Mar 2007 address Registered office changed on 20/03/07 from: 26 primrose road bradwell village milton keynes buckinghamshire MK13 9AT 1 Buy now
31 Oct 2006 annual-return Return made up to 02/08/06; full list of members 10 Buy now
23 Oct 2006 officers Director resigned 1 Buy now
16 Oct 2006 accounts Annual Accounts 10 Buy now
24 Jul 2006 officers New director appointed 2 Buy now