ORCHARD CARE HOMES.COM HOLDINGS LIMITED
Company number 06061481
- Company Overview for ORCHARD CARE HOMES.COM HOLDINGS LIMITED (06061481)
- Filing history for ORCHARD CARE HOMES.COM HOLDINGS LIMITED (06061481)
- People for ORCHARD CARE HOMES.COM HOLDINGS LIMITED (06061481)
- Charges for ORCHARD CARE HOMES.COM HOLDINGS LIMITED (06061481)
- Insolvency for ORCHARD CARE HOMES.COM HOLDINGS LIMITED (06061481)
- More for ORCHARD CARE HOMES.COM HOLDINGS LIMITED (06061481)
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
|
|
23 Mar 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-23
Statement of capital on 2015-06-26
|
|
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
|
|
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
|
|
02 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 12 June 2013
|
|
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
|
|
28 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
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 |