Advanced company searchLink opens in new window

ORCHARD RENTALS LTD

Company number 10972234

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)
29 Feb 2024 MR01 Registration of charge 109722340007, created on 29 February 2024
18 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with updates
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
15 Feb 2023 MR01 Registration of charge 109722340006, created on 15 February 2023
18 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with updates
27 Jun 2022 AA Micro company accounts made up to 30 September 2021
12 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
06 Oct 2021 MR01 Registration of charge 109722340005, created on 30 September 2021
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
13 Apr 2021 MR01 Registration of charge 109722340003, created on 7 April 2021
13 Apr 2021 MR01 Registration of charge 109722340004, created on 7 April 2021
19 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with updates
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
11 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
11 Sep 2019 MR01 Registration of charge 109722340002, created on 6 September 2019
13 Jun 2019 AA Micro company accounts made up to 30 September 2018
05 Feb 2019 MR01 Registration of charge 109722340001, created on 1 February 2019
17 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
11 Oct 2018 AD01 Registered office address changed from 141 Englishcombe Lane Bath BA2 2EL United Kingdom to Thierry House Litton Bath BA3 4PW on 11 October 2018
11 Oct 2018 PSC01 Notification of Jeremy Fry as a person with significant control on 10 October 2018
11 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 11 October 2018
11 Oct 2018 TM01 Termination of appointment of David Fry as a director on 10 October 2018
11 Oct 2018 TM01 Termination of appointment of Susan Fry as a director on 10 October 2018
11 Oct 2018 AP01 Appointment of Mr Jeremy Fry as a director on 10 October 2018
10 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-05