Based in Taunton, Orchard Vale Property Developments Ltd was registered on 24 September 2001, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Sparks, Gary Roydon John, Sparks, Jacqueline Sylvia at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPARKS, Gary Roydon John | 24 September 2001 | - | 1 |
SPARKS, Jacqueline Sylvia | 24 September 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 September 2020 | |
AA - Annual Accounts | 29 June 2020 | |
CS01 - N/A | 25 September 2019 | |
AA - Annual Accounts | 24 June 2019 | |
CS01 - N/A | 24 September 2018 | |
AA - Annual Accounts | 20 June 2018 | |
CS01 - N/A | 25 September 2017 | |
AA - Annual Accounts | 09 May 2017 | |
CS01 - N/A | 26 September 2016 | |
AA - Annual Accounts | 18 May 2016 | |
AR01 - Annual Return | 29 September 2015 | |
AA - Annual Accounts | 23 April 2015 | |
AR01 - Annual Return | 26 September 2014 | |
AA - Annual Accounts | 17 February 2014 | |
AR01 - Annual Return | 24 September 2013 | |
AA - Annual Accounts | 25 April 2013 | |
MG01 - Particulars of a mortgage or charge | 19 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 November 2012 | |
AR01 - Annual Return | 27 September 2012 | |
AA - Annual Accounts | 07 February 2012 | |
AR01 - Annual Return | 27 September 2011 | |
AA - Annual Accounts | 04 February 2011 | |
AR01 - Annual Return | 13 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 June 2010 | |
MG01 - Particulars of a mortgage or charge | 22 June 2010 | |
MG01 - Particulars of a mortgage or charge | 12 June 2010 | |
MG01 - Particulars of a mortgage or charge | 12 June 2010 | |
MG01 - Particulars of a mortgage or charge | 20 February 2010 | |
AA - Annual Accounts | 09 February 2010 | |
AR01 - Annual Return | 07 October 2009 | |
395 - Particulars of a mortgage or charge | 13 March 2009 | |
AA - Annual Accounts | 07 February 2009 | |
363a - Annual Return | 21 October 2008 | |
AA - Annual Accounts | 05 March 2008 | |
363s - Annual Return | 22 October 2007 | |
AA - Annual Accounts | 03 May 2007 | |
363s - Annual Return | 19 October 2006 | |
AA - Annual Accounts | 09 February 2006 | |
363s - Annual Return | 29 September 2005 | |
287 - Change in situation or address of Registered Office | 25 February 2005 | |
AA - Annual Accounts | 14 February 2005 | |
363s - Annual Return | 30 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 June 2004 | |
AA - Annual Accounts | 06 February 2004 | |
363s - Annual Return | 02 October 2003 | |
AA - Annual Accounts | 20 June 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 February 2003 | |
395 - Particulars of a mortgage or charge | 04 February 2003 | |
363s - Annual Return | 04 November 2002 | |
395 - Particulars of a mortgage or charge | 06 November 2001 | |
288b - Notice of resignation of directors or secretaries | 28 September 2001 | |
NEWINC - New incorporation documents | 24 September 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 13 March 2013 | Outstanding |
N/A |
Mortgage | 10 June 2010 | Fully Satisfied |
N/A |
Mortgage | 10 June 2010 | Fully Satisfied |
N/A |
Legal charge | 10 June 2010 | Outstanding |
N/A |
Debenture | 18 February 2010 | Outstanding |
N/A |
Mortgage deed | 04 March 2009 | Fully Satisfied |
N/A |
Mortgage | 03 February 2003 | Fully Satisfied |
N/A |
Mortgage | 31 October 2001 | Fully Satisfied |
N/A |