THE ORIGINAL HOLDING COMPANY LIMITED
Company number 02705065
- Company Overview for THE ORIGINAL HOLDING COMPANY LIMITED (02705065)
- Filing history for THE ORIGINAL HOLDING COMPANY LIMITED (02705065)
- People for THE ORIGINAL HOLDING COMPANY LIMITED (02705065)
- Charges for THE ORIGINAL HOLDING COMPANY LIMITED (02705065)
- More for THE ORIGINAL HOLDING COMPANY LIMITED (02705065)
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) |
---|---|---|---|
30 Apr 2024 | MR04 | Satisfaction of charge 027050650013 in full | |
01 Mar 2024 | PSC02 | Notification of The Original Topco Limited as a person with significant control on 29 February 2024 | |
01 Mar 2024 | PSC07 | Cessation of Richard Marriott Ellis as a person with significant control on 29 February 2024 | |
16 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
14 Dec 2023 | AP01 | Appointment of Mr John Nicholas Willmot as a director on 11 December 2023 | |
14 Dec 2023 | AP01 | Appointment of Mr Christopher David Simpson as a director on 5 September 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
15 Jun 2023 | MR01 | Registration of charge 027050650013, created on 1 June 2023 | |
30 Mar 2023 | AA01 | Current accounting period extended from 31 December 2022 to 31 March 2023 | |
15 Mar 2023 | MR04 | Satisfaction of charge 027050650012 in full | |
15 Mar 2023 | MR04 | Satisfaction of charge 027050650002 in full | |
14 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
07 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
21 May 2022 | AP01 | Appointment of Mr William Augustine Ellis as a director on 20 May 2022 | |
21 May 2022 | AP01 | Appointment of Mr Thomas Marriott Ellis as a director on 20 May 2022 | |
04 May 2022 | TM02 | Termination of appointment of John Nicholas Willmot as a secretary on 4 May 2022 | |
04 May 2022 | TM01 | Termination of appointment of John Nicholas Willmot as a director on 4 May 2022 | |
04 May 2022 | MR04 | Satisfaction of charge 027050650010 in full | |
04 May 2022 | MR04 | Satisfaction of charge 027050650008 in full | |
04 May 2022 | MR04 | Satisfaction of charge 027050650007 in full | |
04 May 2022 | MR04 | Satisfaction of charge 027050650004 in full | |
04 May 2022 | MR04 | Satisfaction of charge 027050650003 in full | |
03 May 2022 | AD01 | Registered office address changed from Bank House Market Place Reepham Norwich NR10 4JJ to The Grange Stody Road Brinton Melton Constable NR24 2QH on 3 May 2022 | |
04 Apr 2022 | MR04 | Satisfaction of charge 027050650009 in full | |
25 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 |