- Company Overview for ORCHID SUPPORTED HOMES (11159172)
- Filing history for ORCHID SUPPORTED HOMES (11159172)
- People for ORCHID SUPPORTED HOMES (11159172)
- More for ORCHID SUPPORTED HOMES (11159172)
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) |
---|---|---|---|
09 Aug 2024 | AP01 | Appointment of Bolanle Oladoyinbo-Ojomo as a director on 1 June 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
08 Dec 2020 | AD01 | Registered office address changed from 28 Newmarsh Road London SE28 8TF England to 112 Grange Park Road Thornton Heath CR7 8QB on 8 December 2020 | |
08 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
07 Jan 2020 | PSC01 | Notification of John Olubukonla Oni as a person with significant control on 7 January 2020 | |
07 Jan 2020 | AD01 | Registered office address changed from 101a Eltham High Street London SE9 1TD England to 28 Newmarsh Road London SE28 8TF on 7 January 2020 | |
07 Jan 2020 | PSC07 | Cessation of Mary Oyindamola Oloko as a person with significant control on 7 January 2020 | |
07 Jan 2020 | TM01 | Termination of appointment of Mary Oyindamola Oloko as a director on 7 January 2020 | |
21 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
27 Feb 2019 | CH01 | Director's details changed for Mr John Olubukola Oni on 27 February 2019 | |
20 Feb 2019 | AP01 | Appointment of Mr John Olubukola Oni as a director on 7 February 2019 | |
20 Feb 2019 | TM01 | Termination of appointment of Rahila Tanaphe Isa-Oni as a director on 7 February 2019 | |
20 Feb 2019 | AD01 | Registered office address changed from 49 Buller Road Thornton Heath London CR7 8QX United Kingdom to 101a Eltham High Street London SE9 1TD on 20 February 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
09 Dec 2018 | AD01 | Registered office address changed from 48 Buller Road Thornton Heath London CR7 8QX England to 49 Buller Road Thornton Heath London CR7 8QX on 9 December 2018 | |
10 Aug 2018 | AD01 | Registered office address changed from Flat 32 Tilehurst Point Tavy Bridge London SE2 9UH United Kingdom to 48 Buller Road Thornton Heath London CR7 8QX on 10 August 2018 | |
19 Jan 2018 | NEWINC | Incorporation |