ORCHARD PARK (1989) MANAGEMENT CO. LIMITED

02413069
THE BASE VICTORIA ROAD DARTFORD ENGLAND DA1 5FS

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