ORCHARD DEVELOPMENTS (OXFORD) LTD

05546938
THE MANAGERS OFFICE 65 THE OLD GAOL ABINGDON ENGLAND OX14 3HE

Documents

Documents
Date Category Description Pages
13 Aug 2024 gazette Gazette Notice Voluntary 1 Buy now
31 Jul 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Oct 2023 accounts Annual Accounts 3 Buy now
05 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2022 accounts Annual Accounts 3 Buy now
14 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2021 accounts Annual Accounts 3 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 May 2020 officers Termination of appointment of director (Graham John Denton) 1 Buy now
28 May 2020 officers Termination of appointment of director (Gary Paul Smith) 1 Buy now
30 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
30 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
30 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
30 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
30 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
30 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
30 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
30 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
27 Apr 2020 accounts Annual Accounts 5 Buy now
17 Sep 2019 officers Change of particulars for director (Mr Shaun Michael Dominic) 2 Buy now
17 Sep 2019 officers Change of particulars for director (Mr Michael Dominic) 2 Buy now
17 Sep 2019 officers Change of particulars for secretary (Amanda Dawson) 1 Buy now
17 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2019 accounts Annual Accounts 3 Buy now
04 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2018 accounts Annual Accounts 2 Buy now
08 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2017 accounts Annual Accounts 4 Buy now
09 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 May 2016 accounts Annual Accounts 4 Buy now
08 Sep 2015 annual-return Annual Return 7 Buy now
10 May 2015 accounts Annual Accounts 4 Buy now
22 Apr 2015 officers Change of particulars for director (Mr Gary Paul Smith) 2 Buy now
22 Apr 2015 officers Change of particulars for director (Mr Michael Dominic) 2 Buy now
22 Apr 2015 officers Change of particulars for director (Mr Graham John Denton) 2 Buy now
22 Apr 2015 officers Change of particulars for director (Mr Shaun Michael Dominic) 2 Buy now
22 Apr 2015 officers Change of particulars for secretary (Amanda Dawson) 1 Buy now
23 Sep 2014 mortgage Registration of a charge 12 Buy now
28 Aug 2014 annual-return Annual Return 7 Buy now
24 Jun 2014 mortgage Registration of a charge 13 Buy now
21 May 2014 accounts Annual Accounts 5 Buy now
03 Apr 2014 mortgage Registration of a charge 13 Buy now
27 Aug 2013 annual-return Annual Return 7 Buy now
02 May 2013 accounts Annual Accounts 4 Buy now
11 Sep 2012 annual-return Annual Return 7 Buy now
29 May 2012 accounts Annual Accounts 3 Buy now
01 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
29 Sep 2011 mortgage Particulars of a mortgage or charge 9 Buy now
09 Sep 2011 annual-return Annual Return 8 Buy now
29 Jul 2011 officers Appointment of director (Mr Graham John Denton) 2 Buy now
21 Jul 2011 officers Termination of appointment of director (Sebastian Blakemore) 1 Buy now
21 Jul 2011 officers Termination of appointment of director (Nicholas Blakemore) 1 Buy now
21 Jul 2011 officers Appointment of director (Mr Gary Paul Smith) 2 Buy now
13 Jul 2011 resolution Resolution 13 Buy now
11 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Jul 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
11 Jul 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
11 Jul 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
17 May 2011 accounts Annual Accounts 3 Buy now
10 May 2011 mortgage Particulars of a mortgage or charge 5 Buy now
10 May 2011 mortgage Particulars of a mortgage or charge 5 Buy now
10 May 2011 mortgage Particulars of a mortgage or charge 5 Buy now
01 Mar 2011 officers Change of particulars for director (Mr Michael Dominic) 2 Buy now
25 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Nov 2010 annual-return Annual Return 7 Buy now
11 Nov 2010 officers Termination of appointment of secretary (Roger Davies) 1 Buy now
11 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Apr 2010 accounts Annual Accounts 3 Buy now
02 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Oct 2009 annual-return Annual Return 5 Buy now
25 Jun 2009 accounts Annual Accounts 3 Buy now
17 Jun 2009 officers Director appointed mr sebastian peter blakemore 1 Buy now
20 Feb 2009 address Registered office changed on 20/02/2009 from orchard end holton oxford OX33 1PU 1 Buy now
20 Feb 2009 officers Secretary appointed mr roger franklyn davies 1 Buy now
20 Feb 2009 officers Appointment terminated director anthony cooper 1 Buy now
20 Feb 2009 officers Appointment terminated secretary anthony cooper 1 Buy now
27 Aug 2008 annual-return Return made up to 25/08/08; full list of members 5 Buy now
30 Jun 2008 accounts Annual Accounts 3 Buy now
10 Sep 2007 annual-return Return made up to 25/08/07; full list of members 3 Buy now
18 Jun 2007 accounts Annual Accounts 2 Buy now
22 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
10 Oct 2006 mortgage Particulars of mortgage/charge 8 Buy now
21 Sep 2006 officers New secretary appointed 2 Buy now
21 Sep 2006 officers New director appointed 2 Buy now
21 Sep 2006 officers New director appointed 2 Buy now
11 Sep 2006 officers New director appointed 1 Buy now
11 Sep 2006 capital Ad 29/08/06--------- £ si 1@1=1 £ ic 1/2 1 Buy now
11 Sep 2006 annual-return Return made up to 25/08/06; full list of members 2 Buy now
11 Sep 2006 officers Director's particulars changed 1 Buy now
25 Aug 2005 incorporation Incorporation Company 17 Buy now