Advanced company searchLink opens in new window

ORCHARD CARE HOMES.COM HOLDINGS LIMITED

Company number 06061481

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)
15 Apr 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 12/06/2013
23 Mar 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 47,351

Statement of capital on 2015-06-26
  • GBP 47,349.39
  • ANNOTATION Clarification a second filed AR01 was registered on 26/06/2015
09 Mar 2015 AA Group of companies' accounts made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 46,411.89
  • ANNOTATION Clarification a second filed AR01 was registered on 14/05/2015
06 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
21 Nov 2013 AD01 Registered office address changed from 2150 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 21 November 2013
10 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Jul 2013 SH01 Statement of capital following an allotment of shares on 12 June 2013
  • GBP 46,411.89
  • ANNOTATION Clarification a second filed SH01 was registered on 15/04/2015
02 Jul 2013 MR01 Registration of charge 060614810010
28 Mar 2013 SH08 Change of share class name or designation
28 Mar 2013 SH01 Statement of capital following an allotment of shares on 7 March 2013
  • GBP 3,080.02
  • ANNOTATION Replacement SH01 was replaced on 21/05/2015 as it was not properly delivered
28 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2013 AA Group of companies' accounts made up to 31 March 2012
25 Jan 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
02 Jan 2013 TM01 Termination of appointment of Ian Warner as a director
29 May 2012 TM02 Termination of appointment of Julia Daniels as a secretary
29 May 2012 AP01 Appointment of Ms Deborah Jane Johnson as a director
25 May 2012 CH01 Director's details changed for Mr Chales Michael Lake Cbe on 9 May 2012
24 May 2012 AP01 Appointment of Mr Chales Michael Lake Cbe as a director
21 May 2012 AP01 Appointment of Mr Timothy Dennis as a director
01 May 2012 AA Group of companies' accounts made up to 31 March 2011
20 Feb 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
14 Mar 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
09 Mar 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 25 February 2011
09 Mar 2011 1.4 Notice of completion of voluntary arrangement