ORCHARD (CLINICS 3) LIMITED

08160152
ORCHARD HOUSE BELLAMY ROAD MANSFIELD ENGLAND NG18 4LN

Documents

Documents
Date Category Description Pages
09 Sep 2024 officers Change of particulars for director (Mr Trevor James Killick) 2 Buy now
20 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Mar 2024 accounts Annual Accounts 7 Buy now
02 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jun 2023 resolution Resolution 2 Buy now
08 Jun 2023 officers Appointment of director (Mr Trevor James Killick) 2 Buy now
08 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2023 officers Appointment of secretary (Mr Colin James Killick) 2 Buy now
31 May 2023 officers Appointment of director (Mr Desmond Wood) 2 Buy now
31 May 2023 officers Termination of appointment of secretary (Kevin John Mellor) 1 Buy now
31 May 2023 officers Termination of appointment of director (Kevin John Mellor) 1 Buy now
31 May 2023 officers Termination of appointment of director (William James Mapstone) 1 Buy now
23 Mar 2023 accounts Annual Accounts 9 Buy now
05 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
18 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 accounts Annual Accounts 10 Buy now
10 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2021 accounts Annual Accounts 9 Buy now
04 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jul 2020 accounts Annual Accounts 8 Buy now
13 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2019 accounts Annual Accounts 8 Buy now
16 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2018 accounts Annual Accounts 8 Buy now
28 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
28 Dec 2017 mortgage Statement of satisfaction of a charge 2 Buy now
23 Dec 2017 mortgage Registration of a charge 18 Buy now
23 Dec 2017 mortgage Registration of a charge 20 Buy now
11 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2017 accounts Annual Accounts 5 Buy now
31 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Mar 2016 accounts Annual Accounts 6 Buy now
12 Oct 2015 annual-return Annual Return 5 Buy now
21 Apr 2015 accounts Annual Accounts 6 Buy now
17 Dec 2014 mortgage Registration of a charge 29 Buy now
03 Oct 2014 annual-return Annual Return 5 Buy now
25 Mar 2014 accounts Annual Accounts 6 Buy now
19 Aug 2013 annual-return Annual Return 5 Buy now
29 Apr 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jan 2013 officers Appointment of director (Mr William James Mapstone) 3 Buy now
14 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Jan 2013 officers Termination of appointment of director (Trevor Killick) 2 Buy now
14 Jan 2013 officers Appointment of secretary (Kevin John Mellor) 3 Buy now
14 Jan 2013 officers Appointment of director (Mr Kevin John Mellor) 3 Buy now
05 Jan 2013 mortgage Particulars of a mortgage or charge 7 Buy now
05 Jan 2013 mortgage Particulars of a mortgage or charge 5 Buy now
03 Aug 2012 change-of-name Certificate Change Of Name Company 3 Buy now
03 Aug 2012 annual-return Annual Return 3 Buy now
27 Jul 2012 incorporation Incorporation Company 7 Buy now