Advanced company searchLink opens in new window

ORCHARD HOUSE FOODS LIMITED

Company number 01897751

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2022 TM01 Termination of appointment of Michael Rice as a director on 28 February 2022
21 Feb 2022 AP01 Appointment of Miss Rebecca Jade Sutcliffe as a director on 18 February 2022
31 Aug 2021 MR01 Registration of charge 018977510014, created on 25 August 2021
23 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with updates
17 Apr 2021 AA Full accounts made up to 30 June 2020
29 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company documents and agreements approved and authorised 26/02/2021
17 Mar 2021 MR01 Registration of charge 018977510013, created on 15 March 2021
01 Feb 2021 MA Memorandum and Articles of Association
01 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jan 2021 PSC02 Notification of Hamsard 3598 Limited as a person with significant control on 13 January 2021
15 Jan 2021 CH01 Director's details changed for Mr Michael James Rice on 13 January 2021
15 Jan 2021 TM02 Termination of appointment of Nick Keen as a secretary on 13 January 2021
15 Jan 2021 TM01 Termination of appointment of Wolfgang Goldenitsch as a director on 13 January 2021
15 Jan 2021 AP01 Appointment of Mr Andrew James Ducker as a director on 13 January 2021
15 Jan 2021 PSC07 Cessation of Hain Frozen Foods Uk Limited as a person with significant control on 13 January 2021
15 Jan 2021 TM01 Termination of appointment of Mark Lawrence Schiller as a director on 13 January 2021
15 Jan 2021 TM01 Termination of appointment of Javier H Idrovo as a director on 13 January 2021
15 Jan 2021 AP01 Appointment of Mr Michael James Rice as a director on 13 January 2021
15 Jan 2021 MR01 Registration of charge 018977510012, created on 13 January 2021
13 Jan 2021 SH01 Statement of capital following an allotment of shares on 12 January 2021
  • GBP 871,412.5
09 Sep 2020 AP01 Appointment of Dr Wolfgang Goldenitsch as a director on 24 August 2020
09 Sep 2020 TM01 Termination of appointment of Robin James Skidmore as a director on 24 August 2020
25 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
09 Jul 2020 AA Full accounts made up to 30 June 2019