Advanced company searchLink opens in new window

ORCHARD (HOLDINGS) UK LIMITED

Company number 07817445

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)
11 Oct 2017 TM02 Termination of appointment of John William Charles Charlton as a secretary on 29 September 2017
11 Oct 2017 AP01 Appointment of Paul Thomas Vian as a director on 29 September 2017
11 Oct 2017 AP01 Appointment of Richard Donald Mcmichael as a director on 29 September 2017
11 Oct 2017 ANNOTATION Rectified The AP02 was removed from the public register on 07/12/2017 as it was factually inaccurate or was derived from something factually inaccurate.
11 Oct 2017 AP01 Appointment of Terence Patrick Cogan as a director on 29 September 2017
11 Oct 2017 AP01 Appointment of Maria Charash Koundina as a director on 29 September 2017
11 Oct 2017 AD01 Registered office address changed from 1 King George Close Romford Essex RM7 7LS to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 11 October 2017
25 Jul 2017 AUD Auditor's resignation
27 Jun 2017 AA Full accounts made up to 30 September 2016
04 May 2017 AP03 Appointment of Mr John William Charles Charlton as a secretary on 2 May 2017
03 May 2017 TM02 Termination of appointment of Simon John Howell as a secretary on 28 April 2017
25 Apr 2017 TM01 Termination of appointment of Gareth Paul Henderson as a director on 21 April 2017
13 Mar 2017 AP01 Appointment of Mr Amar Shahzad Hussain as a director on 13 March 2017
03 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
01 Jul 2016 AA Full accounts made up to 30 September 2015
20 May 2016 TM01 Termination of appointment of Sean Thomas Birrane as a director on 14 March 2016
20 May 2016 TM01 Termination of appointment of Stuart John Black as a director on 21 April 2016
22 Dec 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4,450,002
22 Dec 2015 AD02 Register inspection address has been changed from C/O Connelly & Co. Permanent House 1 Dundas Street Huddersfield HD1 2EX United Kingdom to 1 King George Close Romford RM7 7LS
14 Dec 2015 MR01 Registration of charge 078174450002, created on 3 December 2015
30 Jul 2015 MISC Section 519
22 Jul 2015 AP01 Appointment of Jeremy John Corbett Simpson as a director on 10 July 2015
22 Jul 2015 AP03 Appointment of Simon John Howell as a secretary on 10 July 2015
22 Jul 2015 AP01 Appointment of Mr Michael Mcmahon as a director on 10 July 2015
22 Jul 2015 AP01 Appointment of Mr Sean Thomas Birrane as a director on 10 July 2015