THE OLD ORCHARD MAINTENANCE COMPANY LIMITED

04410846
22B WESTON PARK ROAD PLYMOUTH ENGLAND PL3 4NU

Documents

Documents
Date Category Description Pages
26 Sep 2024 officers Termination of appointment of director (Marie Hazel Anne Johnson) 1 Buy now
23 Aug 2024 officers Appointment of director (Mr Graham Simmonds) 2 Buy now
08 Aug 2024 accounts Annual Accounts 3 Buy now
08 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2024 officers Appointment of director (Mr Samuel Winkworth) 2 Buy now
26 Jul 2023 accounts Annual Accounts 5 Buy now
13 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
01 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Nov 2022 officers Termination of appointment of director (Graham Lionel Simmonds) 1 Buy now
14 Nov 2022 officers Appointment of director (Ms Marie Hazel Anne Johnson) 2 Buy now
04 Aug 2022 accounts Annual Accounts 3 Buy now
14 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2022 officers Appointment of secretary (Mr Donald Ian Gerrard) 2 Buy now
01 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2022 officers Termination of appointment of secretary (Mca Registrars Limited) 1 Buy now
01 Mar 2022 officers Termination of appointment of director (Sally Bullion) 1 Buy now
01 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Oct 2021 accounts Annual Accounts 5 Buy now
24 May 2021 officers Appointment of corporate secretary (Mca Registrars Limited) 2 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2020 accounts Annual Accounts 9 Buy now
22 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jul 2020 officers Termination of appointment of secretary (Helen Breeze Property Management Llp) 1 Buy now
11 May 2020 officers Appointment of corporate secretary (Helen Breeze Property Management Llp) 2 Buy now
11 May 2020 officers Termination of appointment of secretary (Mca Registrars Limited) 1 Buy now
11 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2020 officers Termination of appointment of director (Lynn Wood) 1 Buy now
09 Apr 2020 officers Change of particulars for director (Mrs Sally Bullion) 2 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Apr 2020 officers Appointment of director (Mrs Sally Bullion) 2 Buy now
30 Mar 2020 officers Appointment of director (Mr Graham Lionel Simmonds) 2 Buy now
27 Mar 2020 officers Termination of appointment of director (Clare Driver) 1 Buy now
17 Mar 2020 accounts Annual Accounts 8 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Mar 2019 accounts Annual Accounts 8 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 8 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
07 Oct 2016 accounts Annual Accounts 7 Buy now
03 Aug 2016 officers Appointment of director (Ms Lynn Wood) 2 Buy now
11 Jul 2016 officers Termination of appointment of director (Graham Lionel Simmonds) 1 Buy now
14 Jun 2016 annual-return Annual Return 4 Buy now
14 Apr 2016 officers Appointment of director (Ms Clare Driver) 2 Buy now
31 Mar 2016 accounts Annual Accounts 7 Buy now
09 Mar 2016 officers Termination of appointment of director (Janette Anne Jupp) 1 Buy now
09 Mar 2016 officers Appointment of director (Mr Graham Lionel Simmonds) 2 Buy now
02 Dec 2015 officers Appointment of corporate secretary (Mca Registrars Limited) 2 Buy now
02 Dec 2015 officers Termination of appointment of secretary (Nick Hind) 1 Buy now
02 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Aug 2015 officers Appointment of secretary (Mr Nick Hind) 2 Buy now
13 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2015 officers Termination of appointment of secretary (Kate Boyes) 1 Buy now
22 Jun 2015 officers Termination of appointment of director (Clare Driver) 1 Buy now
13 Apr 2015 annual-return Annual Return 3 Buy now
13 Nov 2014 accounts Annual Accounts 5 Buy now
30 Apr 2014 annual-return Annual Return 3 Buy now
30 Apr 2014 officers Change of particulars for director (Clare Driver) 2 Buy now
30 Apr 2014 officers Change of particulars for director (Janette Anne Jupp) 2 Buy now
28 Mar 2014 accounts Annual Accounts 3 Buy now
15 Nov 2013 officers Appointment of secretary (Ms Kate Boyes) 1 Buy now
15 Nov 2013 officers Termination of appointment of secretary (Jcm Services Limited) 1 Buy now
07 Nov 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Jun 2013 accounts Annual Accounts 6 Buy now
03 May 2013 annual-return Annual Return 14 Buy now
18 May 2012 annual-return Annual Return 4 Buy now
03 Apr 2012 accounts Annual Accounts 9 Buy now
27 May 2011 accounts Annual Accounts 5 Buy now
18 May 2011 annual-return Annual Return 4 Buy now
18 May 2011 officers Change of particulars for corporate secretary (Jcm Services Limited) 2 Buy now
20 Jul 2010 annual-return Annual Return 13 Buy now
23 Apr 2010 officers Appointment of director (Clare Driver) 3 Buy now
23 Apr 2010 officers Appointment of director (Janette Anne Jupp) 3 Buy now
23 Apr 2010 accounts Annual Accounts 5 Buy now
09 Feb 2010 officers Termination of appointment of director (Terry Leigh) 1 Buy now
19 May 2009 annual-return Annual return made up to 08/04/09 5 Buy now
19 May 2009 officers Appointment terminated secretary janette jupp 1 Buy now
19 May 2009 address Registered office changed on 19/05/2009 from leavers farmhouse stanford lane hadlow tonbridge kent TN11 0JN 1 Buy now
19 May 2009 officers Secretary appointed jcm services LIMITED 1 Buy now
05 Mar 2009 accounts Annual Accounts 3 Buy now
05 Mar 2009 accounts Annual Accounts 3 Buy now
29 Jan 2009 annual-return Annual return made up to 08/04/08 2 Buy now
29 Jan 2009 officers Director's change of particulars / terry leigh / 10/09/2007 1 Buy now
27 Jan 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jan 2009 annual-return Annual return made up to 08/04/07 2 Buy now
26 Jan 2009 address Location of register of members 1 Buy now
09 Dec 2008 gazette Gazette Notice Compulsary 1 Buy now
13 Aug 2007 accounts Annual Accounts 3 Buy now
11 Mar 2007 annual-return Annual return made up to 08/04/06 3 Buy now
07 Jun 2006 address Registered office changed on 07/06/06 from: FLAT1 the old orchard, 89 london road, tonbridge, kent TN10 3AJ 1 Buy now
07 Jun 2006 officers New secretary appointed 1 Buy now
07 Jun 2006 officers Secretary resigned 1 Buy now
07 Jun 2006 accounts Annual Accounts 3 Buy now
07 Jun 2005 annual-return Annual return made up to 08/04/05 3 Buy now