ORCHARD CLOSE (BREDON) MANAGEMENT COMPANY LIMITED - GLOUCESTER


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

Description Filing date
Officers. Officer name: Mr Jonathan Allen Stickler. Appointment date: 2024-04-16. 2024-04-16 View Report
Officers. Officer name: Amanda Jane Lisle. Termination date: 2024-03-21. 2024-04-03 View Report
Accounts. Accounts type micro entity. 2024-02-26 View Report
Confirmation statement. Statement with no updates. 2023-05-24 View Report
Accounts. Accounts type micro entity. 2023-02-08 View Report
Confirmation statement. Statement with updates. 2022-05-18 View Report
Accounts. Accounts type micro entity. 2022-02-21 View Report
Officers. Appointment date: 2021-12-01. Officer name: Mrs Alison Jane Lavis. 2021-12-14 View Report
Officers. Appointment date: 2021-12-01. Officer name: Mrs Amanda Jane Lisle. 2021-12-14 View Report
Accounts. Accounts type micro entity. 2021-05-25 View Report
Confirmation statement. Statement with updates. 2021-05-25 View Report
Officers. Termination date: 2021-03-31. Officer name: Hugh Meredith Stephens. 2021-04-12 View Report
Officers. Officer name: Alison Jane Lavis. Termination date: 2020-05-30. 2021-02-17 View Report
Officers. Appointment date: 2020-08-04. Officer name: Mrs Alison Lesley Ricketts. 2020-12-30 View Report
Confirmation statement. Statement with no updates. 2020-05-22 View Report
Accounts. Accounts type micro entity. 2020-01-09 View Report
Confirmation statement. Statement with no updates. 2019-05-14 View Report
Accounts. Accounts type micro entity. 2019-02-27 View Report
Confirmation statement. Statement with updates. 2018-05-23 View Report
Accounts. Accounts type micro entity. 2018-01-29 View Report
Officers. Appointment date: 2017-07-04. Officer name: Mrs Eloise Mary Chugg-Martin. 2017-07-04 View Report
Confirmation statement. Statement with updates. 2017-05-16 View Report
Officers. Officer name: Kate Emily Westall. Termination date: 2017-01-05. 2017-01-06 View Report
Annual return. With made up date full list shareholders. 2016-05-31 View Report
Accounts. Accounts type total exemption small. 2016-05-31 View Report
Accounts. Accounts type total exemption small. 2015-11-30 View Report
Annual return. With made up date full list shareholders. 2015-05-26 View Report
Accounts. Accounts type total exemption small. 2015-02-23 View Report
Officers. Termination date: 2014-05-19. Officer name: Richard John Barker. 2014-11-04 View Report
Officers. Officer name: Alison Jane Lains. Change date: 2014-11-04. 2014-11-04 View Report
Officers. Officer name: Kenneth John Hodkinson. Termination date: 2014-07-04. 2014-11-04 View Report
Officers. Officer name: Alison Jane Lains. 2014-06-17 View Report
Officers. Officer name: Hugh Meredith Stephens. 2014-06-17 View Report
Annual return. With made up date full list shareholders. 2014-06-03 View Report
Officers. Officer name: Cmg Leasehold Management Limited. 2014-02-04 View Report
Accounts. Accounts type total exemption small. 2014-02-04 View Report
Capital. Capital allotment shares. 2013-06-20 View Report
Officers. Officer name: Rachel Lewis. 2013-06-13 View Report
Officers. Officer name: Graham Flint. 2013-06-13 View Report
Address. Change date: 2013-06-13. Old address: Pye Homes Langford Locks Kidlington Oxfordshire OX5 1HZ United Kingdom. 2013-06-13 View Report
Officers. Officer name: Kate Emily Westall. 2013-06-13 View Report
Officers. Officer name: Kenneth John Hodkinson. 2013-06-13 View Report
Officers. Officer name: Richard John Barker. 2013-06-13 View Report
Annual return. With made up date full list shareholders. 2013-06-04 View Report
Accounts. Accounts type dormant. 2013-01-25 View Report
Annual return. With made up date full list shareholders. 2012-06-06 View Report
Officers. Officer name: Miss Rachel Wendy Lewis. Change date: 2012-01-25. 2012-05-01 View Report
Officers. Officer name: Mr Graham Anthony Flint. 2012-02-17 View Report
Officers. Officer name: Robert Barter. 2012-02-17 View Report
Officers. Officer name: Rachel Wendy Lewis. 2011-10-13 View Report