RLO ORCHARD CARE LIMITED

08164674
DAVID WANDLESS HOUSE A1 BUSINESS PARK KNOTTINGLEY ROAD KNOTTINGLEY WF11 0BU

Documents

Documents
Date Category Description Pages
01 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2024 accounts Annual Accounts 15 Buy now
07 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 15 Buy now
01 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2022 accounts Annual Accounts 15 Buy now
17 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2021 officers Termination of appointment of director (Vivien Simon) 1 Buy now
02 Feb 2021 accounts Annual Accounts 16 Buy now
12 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2019 accounts Annual Accounts 15 Buy now
02 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2019 officers Termination of appointment of director (Simon John Read Lett) 1 Buy now
04 Feb 2019 officers Termination of appointment of secretary (Simon John Read Lett) 1 Buy now
07 Jan 2019 accounts Annual Accounts 17 Buy now
14 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2018 officers Appointment of director (Mr Simon John Read Lett) 2 Buy now
01 Aug 2018 officers Appointment of director (Mr David Ian Sargent) 2 Buy now
27 Feb 2018 officers Termination of appointment of director (Azra Nisar Kirkby) 1 Buy now
18 Aug 2017 accounts Annual Accounts 17 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2016 accounts Annual Accounts 19 Buy now
15 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 May 2016 officers Appointment of director (Ms Vivien Simon) 2 Buy now
31 Mar 2016 officers Termination of appointment of director (Brian Ronald Hutchinson) 1 Buy now
08 Jan 2016 accounts Annual Accounts 13 Buy now
27 Aug 2015 annual-return Annual Return 3 Buy now
20 May 2015 officers Appointment of secretary (Mr Simon John Read Lett) 2 Buy now
20 May 2015 officers Termination of appointment of secretary (Azra Nisar Kirkby) 1 Buy now
14 Jan 2015 officers Termination of appointment of director (Glenn William Guilliatt) 1 Buy now
28 Dec 2014 accounts Annual Accounts 5 Buy now
24 Dec 2014 officers Termination of appointment of director (Charles Anthony Myers) 1 Buy now
16 Dec 2014 officers Appointment of director (Mr Brian Ronald Hutchinson) 2 Buy now
16 Dec 2014 officers Appointment of secretary (Mrs Azra Nisar Kirkby) 2 Buy now
16 Dec 2014 officers Appointment of director (Mrs Azra Nisar Kirkby) 2 Buy now
18 Sep 2014 annual-return Annual Return 3 Buy now
18 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2013 mortgage Registration of a charge 11 Buy now
17 Sep 2013 resolution Resolution 11 Buy now
10 Sep 2013 resolution Resolution 2 Buy now
10 Sep 2013 change-of-name Change Of Name Notice 2 Buy now
29 Aug 2013 accounts Annual Accounts 5 Buy now
27 Aug 2013 annual-return Annual Return 3 Buy now
27 Aug 2013 officers Change of particulars for director (Mr Charles Anthony Myers) 2 Buy now
27 Aug 2013 officers Change of particulars for director (Mr Glenn William Guilliatt) 2 Buy now
11 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Aug 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Aug 2012 incorporation Incorporation Company 15 Buy now