ORCHARD RESIDENTS' ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 01850654 |
Category | Private Limited Company |
Incorporated | 25 Sep 1984 |
Age | 39 years, 7 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
ORCHARD RESIDENTS' ASSOCIATION LIMITED is an active private limited company with number 01850654. It was incorporated 39 years, 7 months, 2 days ago, on 25 September 1984. The company address is 79 Lullingstone Crescent 79 Lullingstone Crescent, Stockton-on-tees, TS17 5GR, Cleveland.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 11 Mar 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 06 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Confirmation statement with no updates
Date: 25 Oct 2022
Action Date: 16 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-16
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 22 Nov 2021
Action Date: 16 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-16
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Notification of a person with significant control
Date: 13 Jul 2021
Action Date: 05 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-07-05
Psc name: Rossano Serino
Documents
Cessation of a person with significant control
Date: 13 Jul 2021
Action Date: 05 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Vincenzo Serino
Cessation date: 2021-07-05
Documents
Cessation of a person with significant control
Date: 13 Jul 2021
Action Date: 05 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-07-05
Psc name: Paul Anthony Ketteringham
Documents
Appoint person secretary company with name date
Date: 13 Jul 2021
Action Date: 05 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr William Kenneth Twiss
Appointment date: 2021-07-05
Documents
Termination director company with name termination date
Date: 13 Jul 2021
Action Date: 05 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vincenzo Serino
Termination date: 2021-07-05
Documents
Termination secretary company with name termination date
Date: 13 Jul 2021
Action Date: 05 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-07-05
Officer name: Paul Anthony Ketteringham
Documents
Appoint person director company with name date
Date: 13 Jul 2021
Action Date: 05 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rossano Serino
Appointment date: 2021-07-05
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 12 Nov 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 30 Oct 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 16 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-16
Documents
Change sail address company with old address new address
Date: 13 Nov 2014
Category: Address
Type: AD02
New address: 26 Oughton Close Yarm Cleveland TS15 9SZ
Old address: 1 Kingsdale Close Yarm Cleveland TS15 9UQ England
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2014
Action Date: 19 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-19
Old address: 1 Kingsdale Close Yarm TS15 9UQ
New address: 79 Lullingstone Crescent Ingleby Barwick Stockton-on-Tees Cleveland TS17 5GR
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 16 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-16
Documents
Appoint person secretary company with name
Date: 23 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Anthony Ketteringham
Documents
Termination secretary company with name
Date: 23 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Arthur Heron
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 16 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-16
Documents
Accounts with accounts type total exemption small
Date: 15 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 16 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-16
Documents
Move registers to registered office company
Date: 01 Nov 2011
Category: Address
Type: AD04
Documents
Change sail address company with old address
Date: 01 Nov 2011
Category: Address
Type: AD02
Old address: 5 Canon Grove Yarm Cleveland TS15 9XE England
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 16 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-16
Documents
Change registered office address company with date old address
Date: 22 Oct 2010
Action Date: 22 Oct 2010
Category: Address
Type: AD01
Old address: 5 Canon Grove Yarm Cleveland TS15 9XE
Change date: 2010-10-22
Documents
Appoint person secretary company with name
Date: 25 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Arthur Lee Heron
Documents
Appoint person director company with name
Date: 25 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Vincenzo Serino
Documents
Termination secretary company with name
Date: 25 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Allison Bruce-Hannah
Documents
Termination director company with name
Date: 25 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Sutton
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2009
Action Date: 16 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-16
Documents
Move registers to sail company
Date: 12 Nov 2009
Category: Address
Type: AD03
Documents
Change person secretary company with change date
Date: 12 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Allison Bruce-Hannah
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Nicholas John Sutton
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/08; full list of members
Documents
Legacy
Date: 14 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed allison bruce-hannah
Documents
Gazette filings brought up to date
Date: 30 Jun 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 29/06/2009 from flat 4 the orchard high church wynd yarm TS15 9BQ
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary elaine broad
Documents
Legacy
Date: 02 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/07; change of members
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 26 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/05; full list of members
Documents
Legacy
Date: 05 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/04; full list of members
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 04 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/03; full list of members
Documents
Legacy
Date: 13 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 21 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/02; full list of members
Documents
Legacy
Date: 22 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 02 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/00; full list of members
Documents
Accounts with accounts type small
Date: 01 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type small
Date: 20 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 20 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/99; full list of members
Documents
Legacy
Date: 21 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/98; full list of members
Documents
Accounts with accounts type small
Date: 24 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 22 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/97; full list of members
Documents
Accounts with accounts type small
Date: 22 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 12 Jun 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jun 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/96; full list of members
Documents
Legacy
Date: 03 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 23 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Accounts with accounts type dormant
Date: 20 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 20 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/95; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Some Companies
2ND FLOOR ARDWICK HALL,MANCHESTER NORTH WEST,M12 6BG
Number: | 06353887 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACRE HOUSE,LONDON,NW1 3ER
Number: | OC425189 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
REGENCY SECURITY MANAGEMENT SERVICES LTD
REGENCY HOUSE FREEPORT OFFICE VILLAGE,BRAINTREE,CM77 8YG
Number: | 09985307 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATTN: ROLLER (E2MZS6),LONDON,EC2A 2EX
Number: | 11428606 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15,HIGHNAM,GL2 8DN
Number: | 03830608 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GROUND FLOOR UNIT B LOSTOCK OFFICE PARK LYNSTOCK WAY,BOLTON,BL6 4SG
Number: | 09975234 |
Status: | ACTIVE |
Category: | Private Limited Company |