Advanced company searchLink opens in new window

ORANGEHOUSE RENEWABLES LIMITED

Company number 06770171

Filter by category

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)
16 Jan 2024 CS01 Confirmation statement made on 10 December 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Mar 2023 CH01 Director's details changed for Mrs Sophia Alice Elizabeth Driver on 20 March 2023
20 Mar 2023 PSC04 Change of details for Mrs Sophie Alice Driver as a person with significant control on 20 March 2023
20 Mar 2023 PSC04 Change of details for Mr Alex William Driver as a person with significant control on 20 March 2023
20 Mar 2023 CH01 Director's details changed for Mr Alex William Driver on 20 March 2023
20 Mar 2023 AD01 Registered office address changed from Whiting & Partners the Old School House Dartford Road March PE15 8AE England to Fenland House 15B Hostmoor Avenue March Cambridgeshire PE15 0AX on 20 March 2023
03 Jan 2023 CS01 Confirmation statement made on 10 December 2022 with no updates
09 Dec 2022 AP01 Appointment of Mrs Sophia Alice Elizabeth Driver as a director on 25 November 2022
08 Dec 2022 PSC04 Change of details for Dr Sophie Alice Driver as a person with significant control on 8 December 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
17 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
25 May 2021 PSC04 Change of details for Mrs Sophie Alice Driver as a person with significant control on 10 December 2020
19 May 2021 RP04PSC01 Second filing for the notification of Sophie Alice Driver as a person with significant control
15 Apr 2021 PSC04 Change of details for Mr Alex William Driver as a person with significant control on 1 July 2016
22 Jan 2021 CS01 Confirmation statement made on 10 December 2020 with updates
22 Jan 2021 CH01 Director's details changed for Mr Alex William Driver on 10 December 2020
22 Jan 2021 PSC01 Notification of Sophie Alice Driver as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed psc was registered on 19.05.2021.
22 Jan 2021 PSC04 Change of details for Mr Alex William Driver as a person with significant control on 10 December 2020
04 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
07 Jan 2020 CS01 Confirmation statement made on 10 December 2019 with updates
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
17 Jun 2019 AD01 Registered office address changed from C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS to Whiting & Partners the Old School House Dartford Road March PE15 8AE on 17 June 2019
10 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates