ORCHARD MILL MANAGEMENT COMPANY LIMITED

04237187
COMPLETE 41 DILWORTH LANE LONGRIDGE PRESTON PR3 3ST

Documents

Documents
Date Category Description Pages
10 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2023 accounts Annual Accounts 2 Buy now
14 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2022 accounts Annual Accounts 2 Buy now
14 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2021 officers Appointment of director (Mr David Henry Tomlinson) 2 Buy now
18 Oct 2021 accounts Annual Accounts 2 Buy now
15 Sep 2021 officers Termination of appointment of director (Russell Neary) 1 Buy now
18 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2020 accounts Annual Accounts 2 Buy now
11 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2020 accounts Annual Accounts 2 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2018 accounts Annual Accounts 2 Buy now
24 Jul 2018 officers Termination of appointment of director (Catherine Wendy Fuller) 1 Buy now
15 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2018 officers Appointment of director (Mr Russell Neary) 2 Buy now
21 Feb 2018 accounts Annual Accounts 2 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2017 officers Change of particulars for director (Catherine Wendy Grice) 2 Buy now
28 Mar 2017 accounts Annual Accounts 3 Buy now
24 Jun 2016 annual-return Annual Return 3 Buy now
29 Apr 2016 officers Appointment of secretary (Mr Darren Norris) 2 Buy now
29 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2016 accounts Annual Accounts 4 Buy now
17 Jun 2015 annual-return Annual Return 2 Buy now
17 Jun 2015 officers Change of particulars for director (Catherine Wendy Grice) 2 Buy now
31 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2015 officers Termination of appointment of secretary (Cosec Management Services Limited) 1 Buy now
20 Mar 2015 accounts Annual Accounts 7 Buy now
04 Mar 2015 officers Termination of appointment of director (Anthony Finnigan) 1 Buy now
11 Jun 2014 annual-return Annual Return 4 Buy now
31 Mar 2014 accounts Annual Accounts 7 Buy now
17 Jun 2013 annual-return Annual Return 4 Buy now
17 Jul 2012 accounts Annual Accounts 2 Buy now
13 Jun 2012 annual-return Annual Return 4 Buy now
12 Jun 2012 officers Change of particulars for corporate secretary (Cosec Management Services Limited) 2 Buy now
21 Mar 2012 accounts Annual Accounts 6 Buy now
13 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jun 2011 annual-return Annual Return 4 Buy now
16 Mar 2011 accounts Annual Accounts 5 Buy now
29 Nov 2010 officers Appointment of director (Mr Anthony Finnigan) 2 Buy now
12 Jul 2010 officers Termination of appointment of director (Paul Williams) 1 Buy now
11 Jun 2010 annual-return Annual Return 3 Buy now
13 May 2010 officers Termination of appointment of secretary (Countrywide Property Management) 1 Buy now
13 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 May 2010 officers Appointment of corporate secretary (Cosec Management Services Limited) 2 Buy now
12 Feb 2010 accounts Annual Accounts 5 Buy now
18 Aug 2009 officers Director appointed mr paul christian edward williams 1 Buy now
23 Jun 2009 annual-return Annual return made up to 09/06/09 2 Buy now
09 Jun 2009 accounts Annual Accounts 7 Buy now
27 Mar 2009 annual-return Annual return made up to 09/06/08 2 Buy now
27 Mar 2009 officers Appointment terminated secretary suttons city living LIMITED 1 Buy now
26 Mar 2009 officers Secretary appointed countrywide property management 2 Buy now
20 Jan 2009 address Registered office changed on 20/01/2009 from countrywide property management churchgate house 56 oxford street manchester M1 6EU 1 Buy now
15 Dec 2008 address Registered office changed on 15/12/2008 from suttons city living 50 granby row manchester M1 7AY 1 Buy now
03 Nov 2008 accounts Annual Accounts 4 Buy now
19 Sep 2007 annual-return Annual return made up to 09/06/07 4 Buy now
17 Aug 2007 address Registered office changed on 17/08/07 from: bellway house the beacons warrington road birchwood warrington cheshire WA3 6GQ 1 Buy now
27 Jun 2007 officers New secretary appointed 1 Buy now
25 Jun 2007 officers Secretary resigned 1 Buy now
25 Jun 2007 officers Director resigned 1 Buy now
25 Jun 2007 officers Director resigned 1 Buy now
25 Jun 2007 officers New director appointed 2 Buy now
21 Apr 2007 accounts Annual Accounts 6 Buy now
01 Sep 2006 annual-return Annual return made up to 09/06/06 4 Buy now
27 Apr 2006 accounts Annual Accounts 5 Buy now
25 Jun 2005 annual-return Annual return made up to 09/06/05 4 Buy now
20 Oct 2004 accounts Annual Accounts 5 Buy now
24 Aug 2004 annual-return Annual return made up to 19/06/04 4 Buy now
07 May 2004 annual-return Annual return made up to 19/06/03 4 Buy now
31 Jul 2003 accounts Annual Accounts 4 Buy now
04 Dec 2002 accounts Annual Accounts 4 Buy now
06 Nov 2002 officers Secretary resigned;director resigned 1 Buy now
04 Jul 2002 annual-return Annual return made up to 19/06/02 4 Buy now
26 Jun 2001 officers Secretary resigned 1 Buy now
19 Jun 2001 incorporation Incorporation Company 23 Buy now