HIGHTOWN ORCHARDS MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 07106508 |
Category | Private Limited Company |
Incorporated | 16 Dec 2009 |
Age | 14 years, 5 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
HIGHTOWN ORCHARDS MANAGEMENT LIMITED is an active private limited company with number 07106508. It was incorporated 14 years, 5 months, 22 days ago, on 16 December 2009. The company address is Unit A7 The Arena East Dorset Trade Park Unit A7 The Arena East Dorset Trade Park, Wimborne, BH21 7UH, Dorset, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Mar 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2023
Action Date: 21 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-21
New address: Unit a7 the Arena East Dorset Trade Park 9 Nimrod Way Wimborne Dorset BH21 7UH
Old address: Suite 5, Bridgewater House Market Place Ringwood BH24 1AP England
Documents
Confirmation statement with no updates
Date: 18 Feb 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-23
Officer name: Mr Jack Raymond Hadlow
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 12 Mar 2021
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Change registered office address company with date old address new address
Date: 01 May 2020
Action Date: 01 May 2020
Category: Address
Type: AD01
Old address: 4 the Orchards Hightown Road Ringwood Hampshire BH24 3FD
New address: Suite 5, Bridgewater House Market Place Ringwood BH24 1AP
Change date: 2020-05-01
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 17 Dec 2019
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 07 Jan 2019
Action Date: 16 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-16
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 05 Jan 2018
Action Date: 16 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-16
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type micro entity
Date: 09 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: 08 Jan 2016
Action Date: 16 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-16
Documents
Accounts with accounts type total exemption small
Date: 15 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: 12 Jan 2015
Action Date: 16 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-16
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 16 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-16
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 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: 04 Jan 2013
Action Date: 16 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-16
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 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: 11 Jan 2012
Action Date: 16 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-16
Documents
Accounts with accounts type dormant
Date: 14 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: 12 Jan 2011
Action Date: 16 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-16
Documents
Termination director company with name
Date: 23 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Valentine
Documents
Termination director company with name
Date: 23 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Mussell
Documents
Appoint person secretary company with name
Date: 19 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Fiona Carol Joiner
Documents
Capital alter shares redemption statement of capital
Date: 17 Nov 2010
Action Date: 04 Nov 2010
Category: Capital
Type: SH02
Capital : 8 GBP
Date: 2010-11-04
Documents
Termination secretary company with name
Date: 17 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Donald Neil
Documents
Appoint person director company with name
Date: 17 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ricky Paul Ashton
Documents
Change registered office address company with date old address
Date: 11 Nov 2010
Action Date: 11 Nov 2010
Category: Address
Type: AD01
Old address: King's Park House 22 Kings Park Road Southampton Hampshire SO15 2UF United Kingdom
Change date: 2010-11-11
Documents
Capital allotment shares
Date: 27 Sep 2010
Action Date: 05 Aug 2010
Category: Capital
Type: SH01
Date: 2010-08-05
Capital : 9.00 GBP
Documents
Resolution
Date: 09 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
AT THE OFFICES OF,3 SHREWSBURY GARDENS,BT9 6TJ
Number: | NI064341 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOREST FARM,HANSLOPE,MK19 7DE
Number: | 11220520 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 REDINGTON ROAD,LONDON,NW3 7RP
Number: | 08569330 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 DENBIGH STREET,LLANRWST,LL26 0LL
Number: | 11310061 |
Status: | ACTIVE |
Category: | Private Limited Company |
44/46 MORNINGSIDE ROAD,EDINBURGH,EH10 4BF
Number: | SL011873 |
Status: | ACTIVE |
Category: | Limited Partnership |
SUN INVEST INTERNATIONAL LIMITED
14 STONEFIELD AVENUE,GLASGOW,G12 0JF
Number: | SC367023 |
Status: | ACTIVE |
Category: | Private Limited Company |