ORCHARD CLOSE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 03841487 |
Category | Private Limited Company |
Incorporated | 14 Sep 1999 |
Age | 24 years, 8 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
ORCHARD CLOSE MANAGEMENT LIMITED is an active private limited company with number 03841487. It was incorporated 24 years, 8 months, 24 days ago, on 14 September 1999. The company address is Suite 8 1-3 Little Titchfield Street, London, W1W 7BU, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2023
Action Date: 30 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-30
Old address: 1 Rees Drive Stanmore Middlesex HA7 4YN
New address: Suite 8 1-3 Little Titchfield Street London W1W 7BU
Documents
Change account reference date company previous extended
Date: 30 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2022-09-30
New date: 2023-03-31
Documents
Withdrawal of a person with significant control statement
Date: 09 Dec 2022
Action Date: 09 Dec 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-12-09
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-16
Officer name: Mr Noor Alshahib
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 19 Oct 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 13 Jun 2018
Action Date: 08 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-08
Officer name: Mr Fares Salem Ahmed Al-Salem
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Notification of a person with significant control
Date: 24 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Risiyur Krishnaswamy Nagarajan
Notification date: 2016-04-06
Documents
Termination director company with name termination date
Date: 03 Jul 2017
Action Date: 26 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-26
Officer name: Kirti Rambhai Patel
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 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: 29 Oct 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2014
Action Date: 06 Nov 2014
Category: Address
Type: AD01
Old address: 3 Bruno Place London NW9 8PW
Change date: 2014-11-06
New address: 1 Rees Drive Stanmore Middlesex HA7 4YN
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 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: 04 Oct 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Termination director company with name
Date: 02 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Bollinghaus
Documents
Termination director company with name
Date: 02 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Bollinghaus
Documents
Accounts with accounts type total exemption small
Date: 28 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: 10 Oct 2012
Action Date: 14 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-14
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 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: 04 Nov 2011
Action Date: 14 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-14
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint person secretary company with name
Date: 12 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dinesh Sachdev
Documents
Change registered office address company with date old address
Date: 11 Jul 2011
Action Date: 11 Jul 2011
Category: Address
Type: AD01
Old address: 5 Bruno Place Salmon Street Kingsbury London NW9 8PW
Change date: 2011-07-11
Documents
Change registered office address company with date old address
Date: 19 Apr 2011
Action Date: 19 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-19
Old address: 3 Bruno Place London NW9 8PW
Documents
Termination director company with name
Date: 18 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Richards
Documents
Appoint person director company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kirti Rambhai Patel
Documents
Termination director company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammad Soltani
Documents
Termination director company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Richards
Documents
Termination director company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Noor Alshahib
Documents
Appoint person director company with name
Date: 01 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anjana Dinesh Sachdev
Documents
Appoint person director company with name
Date: 01 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dinesh Sachdev
Documents
Appoint person director company with name
Date: 01 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chung Keung Chan
Documents
Appoint person director company with name
Date: 01 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lin Tai Chan
Documents
Appoint person director company with name
Date: 01 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elizabeth Jane Nagarajan
Documents
Appoint person director company with name
Date: 01 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Risiyur Krishnaswamy Nagarajan
Documents
Appoint person director company with name
Date: 01 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Rodney Bollinghaus
Documents
Appoint person director company with name
Date: 01 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roger Bollinghaus
Documents
Change registered office address company with date old address
Date: 01 Apr 2011
Action Date: 01 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-01
Old address: 5 Bruno Place Salmon Street Kingsbury London NW9 8PW
Documents
Appoint person director company with name
Date: 24 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Richards
Documents
Appoint person director company with name
Date: 14 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Noor Alshahib
Documents
Appoint person director company with name
Date: 14 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammad Mehdi Soltani
Documents
Termination director company with name
Date: 14 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kirti Patel
Documents
Termination director company with name
Date: 14 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anjana Sachdev
Documents
Termination director company with name
Date: 14 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Risiyur Nagarajan
Documents
Termination director company with name
Date: 14 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Nagarajan
Documents
Termination director company with name
Date: 14 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lin Chan
Documents
Termination director company with name
Date: 14 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chung Chan
Documents
Termination director company with name
Date: 14 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Bollinghaus
Documents
Termination director company with name
Date: 14 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Bollinghaus
Documents
Termination secretary company with name
Date: 13 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dinesh Sachdev
Documents
Change registered office address company with date old address
Date: 10 Mar 2011
Action Date: 10 Mar 2011
Category: Address
Type: AD01
Old address: 1 Rees Drive Stanmore Middlesex HA7 4YN
Change date: 2011-03-10
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2010
Action Date: 14 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-14
Documents
Change person director company with change date
Date: 27 Nov 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Risiyur Krishnaswamy Nagarajan
Change date: 2010-09-14
Documents
Termination director company with name
Date: 27 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Meriem Soltani
Documents
Change person director company with change date
Date: 27 Nov 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anjana Dinesh Sachdev
Change date: 2010-09-14
Documents
Change person director company with change date
Date: 27 Nov 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-14
Officer name: Lin Tai Chan
Documents
Termination director company with name
Date: 27 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Behrouz Soltani
Documents
Change person director company with change date
Date: 27 Nov 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-14
Officer name: Elizabeth Jane Nagarajan
Documents
Change person director company with change date
Date: 27 Nov 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-14
Officer name: Mr Kirti Rambhai Patel
Documents
Change person director company with change date
Date: 27 Nov 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-14
Officer name: Chung Keung Chan
Documents
Change person director company with change date
Date: 27 Nov 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Rodney Bollinghaus
Change date: 2010-09-14
Documents
Change person director company with change date
Date: 27 Nov 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roger Bollinghaus
Change date: 2010-09-14
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 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: 17 Nov 2009
Action Date: 14 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-14
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 16 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 16 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 06 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 08 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 14 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/03; full list of members
Documents
Legacy
Date: 14 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 14/10/03 from: 136A kenton road harrow middlesex HA3 8BX
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 12 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 27 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/01; full list of members
Documents
Accounts with accounts type full
Date: 31 May 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 23 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/00; full list of members
Documents
Legacy
Date: 12 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
CHANTREYLAND CHILDREN'S NURSERY LIMITED
NORTON GRANGE BUNTING NOOK,SHEFFIELD,S8 8JW
Number: | 07363910 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SWAN WOOD PARK,HORAM,TN21 0LL
Number: | 07746553 |
Status: | ACTIVE |
Category: | Private Limited Company |
CURRAN ENVIRONMENTAL RE-CYCLING LIMITED
C/O MALONE LYNCHEHAUN,NEWCASTLE,BT33 0AX
Number: | NI041386 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
EASTCO/ZEYADAH EU REIT LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10264594 |
Status: | ACTIVE |
Category: | Private Limited Company |
READY STEADY STORE, PARKWAY TRADING ESTATE CRANFORD LANE,HOUNSLOW,TW5 9QA
Number: | 07619064 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
6TH FLOOR ST MAGNUS HOUSE,LONDON,EC3R 6HD
Number: | 10264378 |
Status: | ACTIVE |
Category: | Private Limited Company |