THE OLD ORCHARD MAINTENANCE COMPANY LIMITED

04410846
22B WESTON PARK ROAD PLYMOUTH ENGLAND PL3 4NU

Documents

Documents
Date Category Description Pages
11 Jan 2025 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jan 2025 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
31 Oct 2024 officers Termination of appointment of director (Samuel Winkworth) 1 Buy now
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