Advanced company searchLink opens in new window

ORCHARD APARTMENTS LIMITED

Company number 08895166

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)
26 Mar 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
05 Dec 2023 TM01 Termination of appointment of Kamran Iftikhar Ahmad as a director on 5 December 2023
17 Oct 2023 AA Accounts for a small company made up to 31 December 2022
13 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
13 Dec 2022 AA Accounts for a small company made up to 31 December 2021
24 Mar 2022 TM01 Termination of appointment of Peter John Strafford as a director on 24 March 2022
24 Mar 2022 TM01 Termination of appointment of Peter Nicholas Marson as a director on 24 March 2022
24 Mar 2022 AP01 Appointment of Mr Kamran Iftikhar Ahmad as a director on 24 March 2022
24 Mar 2022 AP01 Appointment of Mr Dominic Martin Sherry as a director on 24 March 2022
28 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
27 Jan 2022 AA Accounts for a small company made up to 31 December 2020
06 Jul 2021 MR04 Satisfaction of charge 088951660002 in full
10 Jun 2021 AD01 Registered office address changed from C/O Flying Butler, the Works, Unit 14 Turnham Green Terrace Mews London W4 1QU England to Chiswick Gate 598-608 Chiswick High Road London W4 5RT on 10 June 2021
08 Jun 2021 AA Accounts for a small company made up to 31 December 2019
17 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
12 Feb 2020 AD01 Registered office address changed from 22 Great James Street London WC1N 3ES England to C/O Flying Butler, the Works, Unit 14 Turnham Green Terrace Mews London W4 1QU on 12 February 2020
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
09 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Mar 2019 AD01 Registered office address changed from C/O Gordons Partnership Llp 22 Great James Street London WC1N 3ES England to 22 Great James Street London WC1N 3ES on 4 March 2019
20 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
10 Dec 2018 AD01 Registered office address changed from The Kensington Centre 66 Hammersmith Road London W14 8UD to C/O Gordons Partnership Llp 22 Great James Street London WC1N 3ES on 10 December 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
28 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Apr 2017 CS01 Confirmation statement made on 14 February 2017 with updates