ORCHARD CARE HOMES.COM LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2019-09-04 View Report
Insolvency. Liquidation in administration progress report. 2019-07-31 View Report
Insolvency. Liquidation in administration move to dissolution. 2019-06-04 View Report
Insolvency. Liquidation in administration progress report. 2019-01-11 View Report
Insolvency. Liquidation administration notice deemed approval of proposals. 2018-08-13 View Report
Insolvency. Liquidation in administration proposals. 2018-07-27 View Report
Insolvency. Form attached: AM02SOA. 2018-07-26 View Report
Address. Old address: Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB. New address: 4 Hardman Square Spinningfields Manchester M3 3EB. Change date: 2018-06-08. 2018-06-08 View Report
Address. Old address: The Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE. Change date: 2018-06-08. New address: 4 Hardman Square Spinningfields Manchester M3 3EB. 2018-06-08 View Report
Insolvency. Liquidation in administration appointment of administrator. 2018-06-05 View Report
Mortgage. Charge number: 052459930063. 2018-03-05 View Report
Mortgage. Charge number: 052459930063. 2018-02-20 View Report
Mortgage. Charge number: 052459930063. 2018-02-20 View Report
Mortgage. Charge number: 052459930063. 2018-02-20 View Report
Mortgage. Charge number: 55. 2017-12-01 View Report
Mortgage. Charge number: 1. 2017-12-01 View Report
Mortgage. Charge number: 052459930063. Charge creation date: 2017-11-30. 2017-12-01 View Report
Confirmation statement. Statement with no updates. 2017-10-02 View Report
Officers. Officer name: Philip Tomlinson. Termination date: 2017-08-01. 2017-08-07 View Report
Officers. Termination date: 2017-06-20. Officer name: Paul Charles Mancey. 2017-06-22 View Report
Officers. Appointment date: 2017-06-20. Officer name: Mrs Lorraine Lee. 2017-06-20 View Report
Officers. Officer name: Mr Thomas Allan Brookes. Appointment date: 2017-06-20. 2017-06-20 View Report
Accounts. Accounts type full. 2016-12-31 View Report
Confirmation statement. Statement with updates. 2016-11-11 View Report
Accounts. Accounts type full. 2016-04-04 View Report
Annual return. With made up date full list shareholders. 2015-12-17 View Report
Auditors. Auditors resignation company. 2015-07-28 View Report
Capital. Capital name of class of shares. 2015-07-09 View Report
Change of constitution. Statement of companys objects. 2015-07-09 View Report
Capital. Capital name of class of shares. 2015-07-09 View Report
Resolution. Description: Resolutions. 2015-07-09 View Report
Mortgage. Charge number: 052459930061. 2015-06-27 View Report
Capital. Capital allotment shares. 2015-06-12 View Report
Mortgage. Charge number: 54. 2015-06-03 View Report
Accounts. Accounts type full. 2015-03-09 View Report
Annual return. With made up date full list shareholders. 2014-11-28 View Report
Accounts. Accounts type full. 2014-01-06 View Report
Mortgage. Charge number: 052459930062. 2013-12-13 View Report
Resolution. Description: Resolutions. 2013-12-12 View Report
Address. Old address: , 2150 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB. Change date: 2013-11-21. 2013-11-21 View Report
Annual return. With made up date full list shareholders. 2013-09-30 View Report
Mortgage. Charge number: 052459930061. 2013-07-02 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 59. 2013-03-26 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 58. 2013-03-26 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 60. 2013-03-26 View Report
Accounts. Accounts type full. 2013-02-22 View Report
Annual return. With made up date full list shareholders. 2012-11-06 View Report
Officers. Officer name: Ms Deborah Jane Johnson. Change date: 2012-05-25. 2012-11-05 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 57. 2012-06-19 View Report
Officers. Officer name: Julia Daniels. 2012-05-25 View Report