RLO ORCHARD CARE LIMITED

David Wandless House A1 Business Park David Wandless House A1 Business Park, Knottingley, WF11 0BU, West Yorkshire
StatusACTIVE
Company No.08164674
Category
Incorporated01 Aug 2012
Age11 years, 9 months
JurisdictionEngland Wales

SUMMARY

RLO ORCHARD CARE LIMITED is an active with number 08164674. It was incorporated 11 years, 9 months ago, on 01 August 2012. The company address is David Wandless House A1 Business Park David Wandless House A1 Business Park, Knottingley, WF11 0BU, West Yorkshire.



Company Fillings

Accounts with accounts type small

Date: 10 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-05

Officer name: Vivien Simon

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-31

Officer name: Simon John Read Lett

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-31

Officer name: Simon John Read Lett

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Read Lett

Appointment date: 2018-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-26

Officer name: Mr David Ian Sargent

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Azra Nisar Kirkby

Termination date: 2018-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-19

Officer name: Ms Vivien Simon

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Brian Ronald Hutchinson

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon John Read Lett

Appointment date: 2015-05-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Azra Nisar Kirkby

Termination date: 2015-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2015

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenn William Guilliatt

Termination date: 2014-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-16

Officer name: Charles Anthony Myers

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-01

Officer name: Mr Brian Ronald Hutchinson

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-12-01

Officer name: Mrs Azra Nisar Kirkby

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Azra Nisar Kirkby

Appointment date: 2014-12-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Sep 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-18

New address: C/O Real Life Options David Wandless House a1 Business Park Knottingley Road Knottingley West Yorkshire WF11 0BU

Old address: Real Life Options a1 Business Park, Knottingley Road Knottingley West Yorkshire WF11 0BL England

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081646740001

Documents

View document PDF

Resolution

Date: 17 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 10 Sep 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2013

Action Date: 03 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-03

Officer name: Mr Charles Anthony Myers

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2013

Action Date: 03 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-03

Officer name: Mr Glenn William Guilliatt

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2013

Action Date: 11 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-11

Old address: Churchill House 29 Mill Hill Road Pontefract WF8 4HY United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Aug 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 01 Aug 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CENTRAL TOURING AIRCRAFT LIMITED

17 ROYAL OAK ROAD,HALESOWEN,B62 0DY

Number:11167667
Status:ACTIVE
Category:Private Limited Company

CEP ANALYTICS LTD

21 GRANT HOUSE,LONDON,E17 7FB

Number:09571074
Status:ACTIVE
Category:Private Limited Company

CLYDE VALLEY GROUP LIMITED

50 SCOTT STREET,MOTHERWELL,ML1 1PN

Number:SC336233
Status:ACTIVE
Category:Private Limited Company

GLIDERPATH LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09157188
Status:ACTIVE
Category:Private Limited Company

HALL & HALL 1977 LIMITED

HALL & HALL GRAHAM HILL WAY,BOURNE,PE10 9PJ

Number:10988073
Status:ACTIVE
Category:Private Limited Company

PROWTING HOMES SOUTH WEST LIMITED

PERSIMMON HOUSE,YORK,YO19 4FE

Number:01071274
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source