ORCHARD HOMES (PITT MANOR) LIMITED
Status | ACTIVE |
Company No. | 07545908 |
Category | Private Limited Company |
Incorporated | 28 Feb 2011 |
Age | 13 years, 3 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
ORCHARD HOMES (PITT MANOR) LIMITED is an active private limited company with number 07545908. It was incorporated 13 years, 3 months, 3 days ago, on 28 February 2011. The company address is 11 Tower View 11 Tower View, West Malling, ME19 4UY, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 12 Jan 2024
Action Date: 12 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Timothy Charles Lawlor
Appointment date: 2024-01-12
Documents
Termination director company with name termination date
Date: 04 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-31
Officer name: Keith Bryan Carnegie
Documents
Accounts with accounts type dormant
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2023
Action Date: 05 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-05
Documents
Accounts with accounts type dormant
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 05 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-05
Documents
Accounts with accounts type dormant
Date: 02 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2021
Action Date: 05 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-05
Documents
Termination secretary company with name termination date
Date: 05 Jul 2021
Action Date: 25 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-06-25
Officer name: Martin Palmer
Documents
Appoint corporate secretary company with name date
Date: 02 Jul 2021
Action Date: 25 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-06-25
Officer name: Vistry Secretary Limited
Documents
Accounts with accounts type dormant
Date: 20 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 07 Aug 2020
Action Date: 05 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-05
Documents
Change to a person with significant control
Date: 23 Jan 2020
Action Date: 03 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-01-03
Psc name: Bovis Homes Limited
Documents
Accounts with accounts type dormant
Date: 02 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 05 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-05
Documents
Confirmation statement with no updates
Date: 12 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Change person secretary company with change date
Date: 07 Nov 2018
Action Date: 06 Nov 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Martin Palmer
Change date: 2018-11-06
Documents
Accounts with accounts type dormant
Date: 18 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Address
Type: AD01
New address: 11 Tower View Kings Hill West Malling ME19 4UY
Change date: 2018-07-02
Old address: The Manor House North Ash Road New Ash Green Longfield Kent DA3 8HQ
Documents
Change to a person with significant control
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Bovis Homes Limited
Change date: 2018-07-02
Documents
Confirmation statement with updates
Date: 06 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type dormant
Date: 01 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Change person director company with change date
Date: 27 Jan 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Bryan Carnegie
Change date: 2017-01-27
Documents
Appoint person director company with name date
Date: 16 Jan 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Bryan Carnegie
Appointment date: 2017-01-09
Documents
Termination director company with name termination date
Date: 10 Jan 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-09
Officer name: David James Ritchie
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 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: 17 Mar 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 29 May 2015
Action Date: 16 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-16
Officer name: Mr Earl Sibley
Documents
Termination director company with name termination date
Date: 12 Mar 2015
Action Date: 06 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-06
Officer name: Jonathan Stanley Hill
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type full
Date: 07 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: 14 Apr 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Termination director company with name
Date: 14 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Lake
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous shortened
Date: 04 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-04-30
New date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Appoint person secretary company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Martin Palmer
Documents
Appoint person director company with name
Date: 15 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Stanley Hill
Documents
Appoint person director company with name
Date: 15 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Ritchie
Documents
Change registered office address company with date old address
Date: 15 Jan 2013
Action Date: 15 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-15
Old address: Orchard House 51-67 Commercial Road Southampton Hampshire SO15 1GG
Documents
Termination director company with name
Date: 15 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Jameson
Documents
Second filing of form with form type made up date
Date: 10 Dec 2012
Action Date: 28 Feb 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2012-02-28
Documents
Capital variation of rights attached to shares
Date: 05 Dec 2012
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 05 Dec 2012
Category: Capital
Type: SH08
Documents
Resolution
Date: 05 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change account reference date company previous extended
Date: 03 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA01
Made up date: 2012-02-29
New date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Capital alter shares subdivision
Date: 22 Jun 2011
Action Date: 17 Jun 2011
Category: Capital
Type: SH02
Date: 2011-06-17
Documents
Resolution
Date: 22 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 17 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Toby Lake
Documents
Some Companies
ABBEY PARK,KENILWORTH,CV8 2TQ
Number: | 05289109 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
28 THISTLE STREET,EDINBURGH,EH2 1EN
Number: | SC537847 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 MEADOW AVENUE,SOUTHAMPTON,SO31 6UW
Number: | 06308104 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 FORT ROYAL HILL,WORCESTER,WR5 1BY
Number: | 08098813 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |
UNIT 203,LONDON,E3 2GY
Number: | 11818657 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 BARRETT ROAD,LEATHERHEAD,KT22 9HL
Number: | 03040758 |
Status: | ACTIVE |
Category: | Private Limited Company |