ORCHARD COURT (PORTMAN SQUARE) MANAGEMENT LIMITED

05051031
GROUND FLOOR UNIT 501 CENTENNIAL PARK CENTENNIAL AVENUE ELSTREE, BOREHAMWOOD WD6 3FG

Documents

Documents
Date Category Description Pages
18 May 2021 gazette Gazette Dissolved Voluntary 1 Buy now
02 Mar 2021 gazette Gazette Notice Voluntary 1 Buy now
17 Feb 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2019 accounts Annual Accounts 5 Buy now
10 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2018 accounts Annual Accounts 5 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 5 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Nov 2016 accounts Annual Accounts 5 Buy now
15 Mar 2016 annual-return Annual Return 3 Buy now
01 Dec 2015 accounts Annual Accounts 5 Buy now
17 Mar 2015 annual-return Annual Return 3 Buy now
18 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2014 accounts Annual Accounts 5 Buy now
10 Mar 2014 annual-return Annual Return 3 Buy now
14 Oct 2013 accounts Annual Accounts 5 Buy now
12 Mar 2013 annual-return Annual Return 4 Buy now
15 Nov 2012 accounts Annual Accounts 5 Buy now
05 Mar 2012 annual-return Annual Return 3 Buy now
21 Nov 2011 accounts Annual Accounts 5 Buy now
01 Jul 2011 officers Appointment of director (Mr Robert John Apperley) 2 Buy now
01 Jul 2011 officers Termination of appointment of director (Arnold Lee) 1 Buy now
09 Mar 2011 annual-return Annual Return 3 Buy now
25 Feb 2011 officers Termination of appointment of secretary (Boodle Hatfield Secretarial Limited) 1 Buy now
30 Nov 2010 accounts Annual Accounts 5 Buy now
03 Mar 2010 annual-return Annual Return 4 Buy now
03 Mar 2010 officers Change of particulars for corporate secretary (Boodle Hatfield Secretarial Limited) 2 Buy now
02 Mar 2010 officers Change of particulars for director (Arnold Lee) 2 Buy now
04 Dec 2009 accounts Annual Accounts 6 Buy now
12 Mar 2009 annual-return Return made up to 20/02/09; full list of members 3 Buy now
19 Nov 2008 officers Appointment terminated director jonathan stone 1 Buy now
19 Nov 2008 address Registered office changed on 19/11/2008 from 89 new bond street london W1S 1DA 1 Buy now
07 Nov 2008 accounts Annual Accounts 6 Buy now
25 Feb 2008 annual-return Return made up to 20/02/08; full list of members 4 Buy now
14 Nov 2007 accounts Annual Accounts 6 Buy now
19 Mar 2007 officers Director's particulars changed 1 Buy now
16 Mar 2007 annual-return Return made up to 20/02/07; full list of members 2 Buy now
16 Mar 2007 officers Secretary's particulars changed 1 Buy now
20 Dec 2006 accounts Annual Accounts 6 Buy now
15 Mar 2006 annual-return Return made up to 20/02/06; full list of members 7 Buy now
28 Oct 2005 accounts Annual Accounts 6 Buy now
15 Mar 2005 annual-return Return made up to 20/02/05; full list of members 7 Buy now
22 Dec 2004 address Registered office changed on 22/12/04 from: 61 brook street london W1K 4BL 1 Buy now
02 Apr 2004 capital Ad 11/03/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
17 Mar 2004 officers New director appointed 2 Buy now
20 Feb 2004 incorporation Incorporation Company 19 Buy now