ORCHARD VIEW PROPERTY DEVELOPMENTS LTD

04692562
132A BOURNEMOUTH ROAD CHANDLER'S FORD EASTLEIGH SO53 3AL

Documents

Documents
Date Category Description Pages
11 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2025 accounts Annual Accounts 8 Buy now
25 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 9 Buy now
10 Nov 2023 mortgage Registration of a charge 4 Buy now
30 Mar 2023 accounts Annual Accounts 9 Buy now
10 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Mar 2022 accounts Annual Accounts 8 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2021 officers Change of particulars for director (Mr Mark Jeffrey Ebdon) 2 Buy now
18 Oct 2021 officers Termination of appointment of secretary (Nicola Louisa Ebdon) 1 Buy now
31 Mar 2021 accounts Annual Accounts 7 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 7 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 7 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 7 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jan 2017 accounts Annual Accounts 7 Buy now
10 Mar 2016 annual-return Annual Return 4 Buy now
15 Dec 2015 accounts Annual Accounts 7 Buy now
08 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2015 annual-return Annual Return 4 Buy now
18 Dec 2014 accounts Annual Accounts 7 Buy now
27 Mar 2014 accounts Annual Accounts 8 Buy now
12 Mar 2014 annual-return Annual Return 4 Buy now
26 Feb 2014 officers Change of particulars for director (Mr Mark Jeffrey Ebdon) 2 Buy now
26 Feb 2014 officers Change of particulars for secretary (Nicola Louisa Ebdon) 1 Buy now
11 Mar 2013 annual-return Annual Return 4 Buy now
20 Dec 2012 accounts Annual Accounts 6 Buy now
12 Mar 2012 annual-return Annual Return 4 Buy now
22 Dec 2011 accounts Annual Accounts 6 Buy now
04 May 2011 annual-return Annual Return 4 Buy now
16 Dec 2010 accounts Annual Accounts 5 Buy now
25 Jun 2010 mortgage Particulars of a mortgage or charge 4 Buy now
16 Mar 2010 annual-return Annual Return 4 Buy now
16 Mar 2010 officers Change of particulars for director (Mark Jeffrey Ebdon) 2 Buy now
31 Jan 2010 accounts Annual Accounts 4 Buy now
19 Mar 2009 annual-return Return made up to 10/03/09; full list of members 3 Buy now
18 Feb 2009 accounts Annual Accounts 6 Buy now
24 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
30 Apr 2008 annual-return Return made up to 10/03/08; full list of members 3 Buy now
02 Feb 2008 accounts Annual Accounts 5 Buy now
06 Nov 2007 address Registered office changed on 06/11/07 from: 118 hiltingbury road chandlers ford eastleigh hants SO53 5NT 1 Buy now
21 Mar 2007 annual-return Return made up to 10/03/07; full list of members 2 Buy now
05 Feb 2007 accounts Annual Accounts 5 Buy now
18 Jul 2006 mortgage Particulars of mortgage/charge 4 Buy now
17 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
16 Mar 2006 annual-return Return made up to 10/03/06; full list of members 2 Buy now
17 Feb 2006 address Registered office changed on 17/02/06 from: dovedale edward road winchester hampshire SO23 9RB 1 Buy now
03 Feb 2006 accounts Annual Accounts 5 Buy now
26 May 2005 annual-return Return made up to 10/03/05; full list of members 2 Buy now
12 Jan 2005 accounts Annual Accounts 1 Buy now
02 Jul 2004 change-of-name Certificate Change Of Name Company 4 Buy now
24 May 2004 annual-return Return made up to 10/03/04; full list of members 6 Buy now
11 May 2004 officers Director's particulars changed 1 Buy now
11 May 2004 officers Secretary's particulars changed 1 Buy now
06 May 2004 address Registered office changed on 06/05/04 from: 100 christchurch road winchester hampshire SO23 9TE 1 Buy now
17 Feb 2004 change-of-name Certificate Change Of Name Company 2 Buy now
14 May 2003 officers Secretary resigned 1 Buy now
14 May 2003 officers Director resigned 1 Buy now
14 May 2003 capital Ad 03/04/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
14 May 2003 officers New director appointed 2 Buy now
14 May 2003 officers New secretary appointed 2 Buy now
14 May 2003 address Registered office changed on 14/05/03 from: 118 hiltingbury road chandlers ford eastleigh hampshire SO53 5NT 1 Buy now
10 Mar 2003 incorporation Incorporation Company 18 Buy now