Advanced company searchLink opens in new window

THE ORCHARD PROJECT (CAUSE) LTD

Company number 06902160

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)
17 May 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
12 Apr 2024 MA Memorandum and Articles of Association
21 Mar 2024 MISC NE01
11 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Company name be changed 25/02/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2024 CC04 Statement of company's objects
13 Feb 2024 TM01 Termination of appointment of Julia Rebecca Hicks as a director on 31 January 2024
17 Jan 2024 AD01 Registered office address changed from 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England to 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 17 January 2024
17 Jan 2024 AD01 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 17 January 2024
09 Jan 2024 TM01 Termination of appointment of Catherine Susan Andrews as a director on 1 January 2024
09 Jan 2024 AP01 Appointment of Ms Courtney Elizabeth Stipe Holm as a director on 1 January 2024
13 Dec 2023 AD01 Registered office address changed from 86-90 Paul Street 3rd Floor London EC2A 4NE England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 13 December 2023
13 Dec 2023 AD01 Registered office address changed from The Archives, Studio 518 Unit 10 High Cross Centre Fountayne Road London N15 4BE England to 86-90 Paul Street 3rd Floor London EC2A 4NE on 13 December 2023
02 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Aug 2023 TM01 Termination of appointment of Philippa Jane Ward as a director on 28 July 2023
22 May 2023 AP01 Appointment of Mr Andrew Lamb as a director on 19 April 2023
22 May 2023 TM01 Termination of appointment of Christopher Souheil Wehbé as a director on 22 May 2023
22 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
02 May 2023 AP01 Appointment of Ms. Kathryn Anna Packer as a director on 20 April 2023
02 May 2023 AP01 Appointment of Mr. Tim Andrews as a director on 20 April 2023
24 Apr 2023 TM01 Termination of appointment of Rozanne Joy Davis as a director on 23 April 2023
15 Dec 2022 AD01 Registered office address changed from Fourth Floor, the Archives Unit 10, High Cross Centre 1 Fountayne Road London N15 4BE England to The Archives, Studio 518 Unit 10 High Cross Centre Fountayne Road London N15 4BE on 15 December 2022
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Jun 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
19 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
24 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates