Advanced company searchLink opens in new window

ORCHARD MEAD MANAGEMENT LIMITED

Company number 02293965

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)
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
26 Feb 2024 TM01 Termination of appointment of Stephanie Anastasia Wilde as a director on 26 February 2024
20 Oct 2023 AP04 Appointment of Page Registrars Ltd as a secretary on 20 October 2023
20 Oct 2023 AD01 Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Page Registrars Ltd the Hyde Hyde House London NW9 6LH on 20 October 2023
29 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with updates
21 Jun 2023 AD01 Registered office address changed from Orchard Mead House 733 Finchley Road London NW11 8DJ to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 21 June 2023
07 Mar 2023 PSC08 Notification of a person with significant control statement
02 Mar 2023 AP01 Appointment of Rabbi Anna Wolfson as a director on 30 January 2023
28 Feb 2023 TM01 Termination of appointment of Morteza Kheirkhah Sabetghadam as a director on 30 January 2023
28 Feb 2023 AP01 Appointment of Miss Miriam Kramer as a director on 30 January 2023
21 Dec 2022 PSC07 Cessation of Stephanie Anastasia Wilde as a person with significant control on 19 December 2022
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
02 Aug 2022 PSC01 Notification of Stephanie Wilde as a person with significant control on 31 March 2022
27 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
14 Apr 2022 AP01 Appointment of Dr Morteza Kheirkhah Sabetghadam as a director on 19 January 2022
12 Apr 2022 AP01 Appointment of Ms Michelle Paradisgarten as a director on 26 October 2020
12 Apr 2022 PSC07 Cessation of Stephanie Wilde as a person with significant control on 1 April 2022
12 Apr 2022 PSC07 Cessation of Dalip Puri as a person with significant control on 1 April 2022
12 Apr 2022 CH01 Director's details changed for Mr Dalip Puri on 1 April 2022
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Jul 2021 TM01 Termination of appointment of Zenah Landman as a director on 26 October 2020
26 Jul 2021 PSC07 Cessation of Zenah Landman as a person with significant control on 26 October 2020
13 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
26 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates