- Company Overview for THE ORCHARDS FREEHOLD LIMITED (07117625)
- Filing history for THE ORCHARDS FREEHOLD LIMITED (07117625)
- People for THE ORCHARDS FREEHOLD LIMITED (07117625)
- More for THE ORCHARDS FREEHOLD LIMITED (07117625)
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) |
---|---|---|---|
12 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
15 Jun 2016 | TM01 | Termination of appointment of Robert Rynne as a director on 23 February 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of Samantha Eve Jackson as a director on 23 February 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of Scott Edward Steel as a director on 23 February 2016 | |
06 May 2016 | AP01 | Appointment of Kim Armstrong as a director on 24 July 2015 | |
06 May 2016 | AP01 | Appointment of Lee Woodworth as a director on 24 July 2015 | |
06 Apr 2016 | TM01 | Termination of appointment of Andrew James Fenna as a director on 11 March 2016 | |
24 Feb 2016 | AP01 | Appointment of Mr Robert Rynne as a director on 23 February 2016 | |
23 Feb 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
23 Feb 2016 | AP01 | Appointment of Miss Samantha Jackson as a director on 23 February 2016 | |
23 Feb 2016 | AP01 | Appointment of Mr Scott Steel as a director on 23 February 2016 | |
25 Nov 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
03 Aug 2015 | AD01 | Registered office address changed from 12 Park Road West Curzon Park Chester CH4 8BG to Flat 6 the Orchards High Street Saltney Flintshire CH4 8UT on 3 August 2015 | |
02 Aug 2015 | TM01 | Termination of appointment of Paul Stuart Adamson as a director on 24 July 2015 | |
17 Apr 2015 | AP01 | Appointment of Mr Paul Edward Griffin as a director on 10 April 2015 | |
17 Apr 2015 | TM01 | Termination of appointment of Simon Anthony Evans as a director on 10 April 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
04 Dec 2014 | AP01 | Appointment of Mr Simon Nicholas Cuciurean as a director on 29 August 2014 | |
26 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
26 Oct 2014 | TM01 | Termination of appointment of Samantha Ingrid West as a director on 29 August 2014 | |
18 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-18
|
|
13 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
24 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 |