Advanced company searchLink opens in new window

ORCHARDS OF LONDON LIMITED

Company number 06842255

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)
31 Mar 2021 TM02 Termination of appointment of David Alexander Diggins as a secretary on 31 March 2021
22 Mar 2021 AP01 Appointment of Mr Mark Michael Carroll as a director on 19 March 2021
22 Mar 2021 AP01 Appointment of Mrs Robina Joanne Sorohan as a director on 19 March 2021
22 Jan 2021 MR04 Satisfaction of charge 1 in full
26 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 26/11/2021.
29 Nov 2018 AD01 Registered office address changed from 82 High Street London W3 6QX England to Westworld West Gate London W5 1DT on 29 November 2018
25 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
24 Apr 2018 SH06 Cancellation of shares. Statement of capital on 23 March 2018
  • GBP 8.00
  • ANNOTATION Clarification a second filed SH06 was registered on 21/09/2021
24 Apr 2018 SH03 Purchase of own shares.
23 Mar 2018 PSC04 Change of details for Mr Paul John Connolly as a person with significant control on 23 March 2018
23 Mar 2018 TM01 Termination of appointment of Joseph Finbar Murphy as a director on 23 March 2018
13 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
05 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 16/02/2018
21 Feb 2018 AD01 Registered office address changed from 3-5 Uxbridge Road London W12 8LJ England to 82 High Street London W3 6QX on 21 February 2018
12 Feb 2018 CH01 Director's details changed for Joseph Finbar Murphy on 6 February 2018
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
17 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2016 TM01 Termination of appointment of Rudolph Diesel as a director on 23 March 2016
15 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 12.5