THE ORCHARD (SOUTH MARSTON) MANAGEMENT LIMITED

101 Victoria Road, Swindon, SN1 3BD, Witlshire, England
StatusACTIVE
Company No.09255339
Category
Incorporated08 Oct 2014
Age9 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

THE ORCHARD (SOUTH MARSTON) MANAGEMENT LIMITED is an active with number 09255339. It was incorporated 9 years, 6 months, 25 days ago, on 08 October 2014. The company address is 101 Victoria Road, Swindon, SN1 3BD, Witlshire, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Grainger Sullivan

Change date: 2023-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-19

Officer name: Mr Aaron John Hudswell

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-05

Officer name: Mr Aaron John Hudswell

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Emily Hudswell

Termination date: 2017-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-15

Officer name: Mrs Pamela Ann Jackson

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Andrew Jackson

Termination date: 2016-11-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-11-15

Officer name: Mr Ian Sullivan

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Address

Type: AD01

New address: 101 Victoria Road Swindon Witlshire SN1 3BD

Change date: 2016-11-16

Old address: Wiltshire House County Park Business Centre Shrivenham Road Swindon Wiltshire SN1 2NR

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Jonathon King

Termination date: 2016-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Patrick Hill

Termination date: 2016-11-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-15

Officer name: Brian Michael Frederick Jacomb

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-26

Officer name: Mr Timothy James Miles

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-12

Officer name: Mr Richard Andrew Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2016

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-11

Officer name: Mr Ian Grainger Sullivan

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-01

Officer name: Mrs Charlotte Emily Hudswell

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Nov 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Incorporation company

Date: 08 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GARFITTS (INTERNATIONAL) LIMITED

UNIT 6 ACORN BUSINESS PARK,SHEFFIELD,S8 0TB

Number:02603955
Status:ACTIVE
Category:Private Limited Company

HOBART GARDENS COLCHESTER MANAGEMENT COMPANY LIMITED

4 HOBART GARDENS,COLCHESTER,CO2 8YN

Number:08077545
Status:ACTIVE
Category:Private Limited Company

HUGH REILLY SEALANTS LTD.

20 ANDERSON STREET,AIRDRIE,ML6 0AA

Number:SC501132
Status:ACTIVE
Category:Private Limited Company

LISA JUKES LIMITED

102 LEE HIGH ROAD,LONDON,SE13 5PT

Number:04761997
Status:ACTIVE
Category:Private Limited Company

PROCESS ENGINEERING DESIGN ONLINE LIMITED

SUNNYLEA,WHALEY BRIDGE,SK23 7EX

Number:04352986
Status:ACTIVE
Category:Private Limited Company

PSYCHOLOGY EXPERT (UK) LIMITED

1 LONDON ROAD,RADLETT,WD7 9EW

Number:07776240
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