Advanced company searchLink opens in new window

THE ORCHARDS FREEHOLD LIMITED

Company number 07117625

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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