ORCHARD COURT RESIDENTS ASSOCIATION GEDLING LIMITED
Status | ACTIVE |
Company No. | 07052283 |
Category | |
Incorporated | 21 Oct 2009 |
Age | 14 years, 7 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
ORCHARD COURT RESIDENTS ASSOCIATION GEDLING LIMITED is an active with number 07052283. It was incorporated 14 years, 7 months, 25 days ago, on 21 October 2009. The company address is 48 Hartington Avenue 48 Hartington Avenue, Nottingham, NG4 3NR, England.
Company Fillings
Accounts with accounts type dormant
Date: 10 Aug 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2023
Action Date: 24 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-24
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2023
Action Date: 16 Mar 2023
Category: Address
Type: AD01
New address: 48 Hartington Avenue Carlton Nottingham NG4 3NR
Change date: 2023-03-16
Old address: 6 Orchard Court Gedling Nottingham NG4 4FF
Documents
Termination director company with name termination date
Date: 16 Mar 2023
Action Date: 16 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Joy Simkins
Termination date: 2023-03-16
Documents
Appoint person director company with name date
Date: 16 Mar 2023
Action Date: 16 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-16
Officer name: Mrs Teresa Lynn Morris
Documents
Notification of a person with significant control
Date: 13 Mar 2023
Action Date: 13 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Teresa Lynn Morris
Notification date: 2023-03-13
Documents
Cessation of a person with significant control
Date: 13 Mar 2023
Action Date: 13 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-13
Psc name: Elizabeth Anne Flavin
Documents
Termination director company with name termination date
Date: 13 Mar 2023
Action Date: 13 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Anne Flavin
Termination date: 2023-03-13
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Accounts with accounts type dormant
Date: 12 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Accounts with accounts type dormant
Date: 18 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type dormant
Date: 01 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Accounts with accounts type dormant
Date: 02 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Termination secretary company with name termination date
Date: 17 Nov 2018
Action Date: 16 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-11-16
Officer name: Nicholas Tavener
Documents
Appoint person secretary company with name date
Date: 17 Nov 2018
Action Date: 16 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Attard
Appointment date: 2018-11-16
Documents
Cessation of a person with significant control
Date: 17 Nov 2018
Action Date: 03 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicholas Tavener
Cessation date: 2018-08-03
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Elizabeth Anne Flavin
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-07
Psc name: Nicholas Tavener
Documents
Confirmation statement with no updates
Date: 28 Jun 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Accounts with accounts type total exemption full
Date: 30 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Annual return company with made up date no member list
Date: 11 Jul 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Accounts with accounts type total exemption full
Date: 25 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Appoint person secretary company with name date
Date: 26 Apr 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-02-01
Officer name: Mr Nicholas Tavener
Documents
Termination secretary company with name termination date
Date: 26 Apr 2016
Action Date: 24 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-01-24
Officer name: Thomas Peter Flavin
Documents
Termination director company with name termination date
Date: 26 Apr 2016
Action Date: 24 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-24
Officer name: Thomas Peter Flavin
Documents
Annual return company with made up date no member list
Date: 02 Jul 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date no member list
Date: 03 Jul 2014
Action Date: 24 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-24
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date no member list
Date: 25 Jun 2013
Action Date: 24 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-24
Documents
Change person director company with change date
Date: 22 May 2013
Action Date: 21 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-21
Officer name: Ms Elizabeth Ann Flavin
Documents
Appoint person director company with name
Date: 03 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jean Worrall
Documents
Appoint person director company with name
Date: 03 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jennifer Joy Simkins
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Appoint person director company with name
Date: 25 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Peter Flavin
Documents
Change registered office address company with date old address
Date: 25 Apr 2013
Action Date: 25 Apr 2013
Category: Address
Type: AD01
Old address: 8 Orchard Court Gedling Nottingham NG4 4FF United Kingdom
Change date: 2013-04-25
Documents
Termination director company with name
Date: 25 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harold Gell
Documents
Appoint person secretary company with name
Date: 25 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Thomas Peter Flavin
Documents
Annual return company with made up date no member list
Date: 02 Jul 2012
Action Date: 01 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-01
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date no member list
Date: 07 Jul 2011
Action Date: 01 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-01
Documents
Annual return company with made up date no member list
Date: 21 Oct 2010
Action Date: 21 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-21
Documents
Resolution
Date: 28 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 22 Oct 2009
Action Date: 22 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-22
Old address: 8 Orchard Court Gelding Nottingham NG4 4FF England
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-22
Officer name: Mr Harold James Gell
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Elizabeth Ann Flavin
Change date: 2009-10-22
Documents
Some Companies
147 STAMFORD HILL,,N16 5LG
Number: | 04512027 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CORONATION ROAD,WOLVERHAMPTON,WV10 0QW
Number: | 11054575 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WALTERS CLOSE,HAYES,UB3 1SL
Number: | 11164220 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE010989 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
FIRST FINANCIAL SOLUTION GERMANY LTD
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10917863 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 SNELLSDALE ROAD,RUGBY,CV23 0GN
Number: | 11955838 |
Status: | ACTIVE |
Category: | Private Limited Company |