Advanced company searchLink opens in new window

THUNDRIDGE COMMUNITY ORCHARD TRUST LIMITED

Company number 11044495

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 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
15 May 2023 AA Micro company accounts made up to 30 November 2022
19 Nov 2022 CH01 Director's details changed for Mrs Janet Beech on 19 November 2022
19 Nov 2022 CH01 Director's details changed for Mrs Susan Claire Patel on 19 November 2022
19 Nov 2022 TM01 Termination of appointment of Johanna Ruth Chapman as a director on 19 November 2022
05 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
11 Aug 2022 AP01 Appointment of Mrs Janet Beech as a director on 5 August 2022
08 Aug 2022 TM01 Termination of appointment of Neil Bell as a director on 5 August 2022
09 May 2022 CH03 Secretary's details changed for Johanna Ruth Chapman on 7 May 2022
08 May 2022 AD01 Registered office address changed from 32 Cambridge Road Cambridge Road Wadesmill Ware SG12 0th England to Rivers Reach Old Church Lane Thundridge Ware SG12 0TA on 8 May 2022
15 Feb 2022 AA Micro company accounts made up to 30 November 2021
31 Jan 2022 CH01 Director's details changed for Mr Michael James Leaford on 18 January 2022
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
09 Jul 2021 AA Micro company accounts made up to 30 November 2020
02 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
12 Aug 2020 AA Micro company accounts made up to 30 November 2019
08 Dec 2019 AP01 Appointment of Mrs Susan Claire Patel as a director on 8 December 2019
08 Dec 2019 AP01 Appointment of Mr Steev Beech as a director on 9 November 2019
10 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
01 Sep 2019 TM01 Termination of appointment of Ann Jennifer Hammond as a director on 27 August 2019
08 Aug 2019 AD01 Registered office address changed from 160 Chignal Road Chelmsford Essex CM1 2JD to 32 Cambridge Road Cambridge Road Wadesmill Ware SG12 0th on 8 August 2019
25 Mar 2019 AA Micro company accounts made up to 30 November 2018
20 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
02 Sep 2018 TM01 Termination of appointment of Martin Bramwell Sharp as a director on 10 July 2018