- 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) |
---|---|---|---|
20 Jan 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
02 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
25 Jan 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
06 Aug 2010 | AP01 | Appointment of Samantha Ingrid West as a director | |
06 Aug 2010 | AP01 | Appointment of Samantha Eve Jackson as a director | |
06 Aug 2010 | AP01 | Appointment of Robert Rynne as a director | |
06 Aug 2010 | AP01 | Appointment of Andrew James Fenna as a director | |
06 Aug 2010 | AP01 | Appointment of Scott Edward Steel as a director | |
06 Aug 2010 | AP01 | Appointment of Roisin Gad El Rab as a director | |
06 Aug 2010 | AP01 | Appointment of Soraya Gad El Rab as a director | |
06 Aug 2010 | AP01 | Appointment of Simon Anthony Evans as a director | |
06 Aug 2010 | AP01 | Appointment of Paul Adamson as a director | |
04 Aug 2010 | TM01 | Termination of appointment of Samuel Lloyd as a director | |
04 Aug 2010 | AD01 | Registered office address changed from 14/18 City Road Cardiff CF24 3DL United Kingdom on 4 August 2010 | |
10 Jun 2010 | CERTNM |
Company name changed sevco 5018 LIMITED\certificate issued on 10/06/10
|
|
10 Jun 2010 | CONNOT | Change of name notice | |
06 Jan 2010 | NEWINC | Incorporation |