- Company Overview for ORANGE LANE LIMITED (06049305)
- Filing history for ORANGE LANE LIMITED (06049305)
- People for ORANGE LANE LIMITED (06049305)
- Charges for ORANGE LANE LIMITED (06049305)
- More for ORANGE LANE LIMITED (06049305)
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 Jan 2010 | AR01 | Annual return made up to 11 January 2010 with full list of shareholders | |
28 Jan 2010 | CH03 | Secretary's details changed for Barbara Ann Condon on 1 October 2009 | |
28 Jan 2010 | CH01 | Director's details changed for David Peter Tatterton on 1 October 2009 | |
28 Jan 2010 | CH01 | Director's details changed for Barbara Ann Condon on 1 October 2009 | |
28 Jan 2010 | CH01 | Director's details changed for John Stephen Faith on 1 October 2009 | |
21 Jan 2010 | AA | Accounts for a small company made up to 30 April 2009 | |
12 Feb 2009 | 363a | Return made up to 11/01/09; full list of members | |
12 Nov 2008 | AA | Accounts for a small company made up to 30 April 2008 | |
11 Nov 2008 | 287 | Registered office changed on 11/11/2008 from, white trees house, 3 ashford road, maidstone, kent, ME14 5BJ | |
04 Feb 2008 | 363s | Return made up to 11/01/08; full list of members | |
09 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2007 | 395 | Particulars of mortgage/charge | |
07 Feb 2007 | 395 | Particulars of mortgage/charge | |
25 Jan 2007 | 225 | Accounting reference date extended from 31/01/08 to 30/04/08 | |
22 Jan 2007 | 287 | Registered office changed on 22/01/07 from: marquess court, 69 southampton row, london, WC1B 4ET | |
22 Jan 2007 | 288a | New secretary appointed;new director appointed | |
22 Jan 2007 | 288a | New director appointed | |
22 Jan 2007 | 288a | New director appointed | |
22 Jan 2007 | 288b | Secretary resigned | |
22 Jan 2007 | 288b | Director resigned | |
11 Jan 2007 | NEWINC | Incorporation |