THE ORCHARD MANAGEMENT COMPANY (MACCLESFIELD) LIMITED
Status | ACTIVE |
Company No. | 02133263 |
Category | Private Limited Company |
Incorporated | 20 May 1987 |
Age | 36 years, 11 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
THE ORCHARD MANAGEMENT COMPANY (MACCLESFIELD) LIMITED is an active private limited company with number 02133263. It was incorporated 36 years, 11 months, 16 days ago, on 20 May 1987. The company address is 9 Grosvenor Close, Lichfield, WS14 9SR, England.
Company Fillings
Change registered office address company with date old address new address
Date: 04 Mar 2024
Action Date: 04 Mar 2024
Category: Address
Type: AD01
Old address: C/O Atherden & Co Highley House PO Box 660 Altrincham Cheshire WA14 3UZ
New address: 9 Grosvenor Close Lichfield WS14 9SR
Change date: 2024-03-04
Documents
Confirmation statement with updates
Date: 20 Jan 2024
Action Date: 03 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-03
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 19 Jan 2023
Action Date: 03 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-03
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 03 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-03
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 06 Feb 2021
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 09 Jan 2020
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 11 Dec 2018
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-03
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 03 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-03
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 03 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-03
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 03 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-03
Documents
Change person director company with change date
Date: 12 Jan 2016
Action Date: 12 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Julie Pickford
Change date: 2016-01-12
Documents
Change person director company with change date
Date: 12 Jan 2016
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Anthony William Dee
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 03 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-03
Documents
Appoint person secretary company with name date
Date: 27 Jan 2015
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Charlotte Louise Quigley
Appointment date: 2014-08-28
Documents
Termination director company with name termination date
Date: 27 Jan 2015
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-28
Officer name: Tracey Snow
Documents
Appoint person director company with name date
Date: 27 Jan 2015
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-28
Officer name: Mrs Charlotte Louise Quigley
Documents
Termination secretary company with name termination date
Date: 27 Jan 2015
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tracey Snow
Termination date: 2014-08-28
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 03 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-03
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2012
Action Date: 03 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-03
Documents
Accounts with accounts type full
Date: 14 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 03 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-03
Documents
Appoint person director company with name
Date: 21 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Tracey Snow
Documents
Termination director company with name
Date: 21 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin Cairns
Documents
Termination secretary company with name
Date: 21 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gavin Cairns
Documents
Appoint person secretary company with name
Date: 21 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Tracey Snow
Documents
Accounts with accounts type full
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 03 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-03
Documents
Accounts with accounts type full
Date: 02 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 03 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-03
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Julie Pickford
Change date: 2010-02-15
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-15
Officer name: Anthony William Dee
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gavin Cairns
Change date: 2010-02-15
Documents
Accounts with accounts type full
Date: 05 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/08; full list of members
Documents
Legacy
Date: 09 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/07; full list of members
Documents
Legacy
Date: 09 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 09/06/2008 from 69 wilmslow road handforth wilmslow cheshire SK9 3EN
Documents
Legacy
Date: 09 Jun 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type full
Date: 20 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/06; full list of members
Documents
Accounts with accounts type full
Date: 09 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 18 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/05; full list of members
Documents
Accounts with accounts type full
Date: 02 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type full
Date: 25 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 18 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/04; change of members
Documents
Legacy
Date: 04 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 19 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 24 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/03; change of members
Documents
Accounts with accounts type full
Date: 26 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 13 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/02; full list of members
Documents
Legacy
Date: 04 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/01; change of members
Documents
Accounts with accounts type full
Date: 13 Dec 2001
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 04 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 09 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 09 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/00; change of members
Documents
Accounts with accounts type full
Date: 24 Mar 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 06 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/99; full list of members
Documents
Accounts with accounts type full
Date: 23 Jun 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 23 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/98; full list of members
Documents
Legacy
Date: 28 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 22 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/97; change of members
Documents
Accounts with accounts type full
Date: 05 Dec 1997
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 11 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/96; change of members
Documents
Legacy
Date: 11 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 07 Feb 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Accounts with accounts type full
Date: 27 Jun 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 25 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/95; full list of members
Documents
Legacy
Date: 30 Oct 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 04 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/94; change of members
Documents
Accounts with accounts type full
Date: 07 Jan 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Accounts with accounts type full
Date: 02 Aug 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 25 Jul 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 21 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/93; change of members
Documents
Accounts with accounts type full
Date: 30 Aug 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 21 Apr 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/92; full list of members
Documents
Accounts with accounts type full
Date: 04 Jul 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 12 May 1992
Category: Address
Type: 287
Description: Registered office changed on 12/05/92 from: 38 marquis drive heald green cheadle cheshire SK8 3HS
Documents
Legacy
Date: 05 Feb 1992
Category: Annual-return
Type: 363b
Description: Return made up to 12/12/91; full list of members
Documents
Some Companies
19 TATE ROAD,LONDON,E16 2HJ
Number: | 11265908 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKSIDE HOUSE,HAYWARDS HEATH,RH16 1PZ
Number: | 10669708 |
Status: | ACTIVE |
Category: | Private Limited Company |
44B GORLESTON ROAD,POOLE,BH12 1NW
Number: | 09832982 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENERAL INDEPENDENT TESTING LTD
6 NUDING CLOSE,LONDON,SE13 7UD
Number: | 10914263 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DPC,STOKE-ON-TRENT,ST4 2QY
Number: | 08780507 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOYNA MEDE,FOULRIDGE,BB8 7NN
Number: | 09483439 |
Status: | ACTIVE |
Category: | Private Limited Company |