- Company Overview for ORCHARD HOUSE (I.F.A.S) LTD. (02986781)
- Filing history for ORCHARD HOUSE (I.F.A.S) LTD. (02986781)
- People for ORCHARD HOUSE (I.F.A.S) LTD. (02986781)
- Charges for ORCHARD HOUSE (I.F.A.S) LTD. (02986781)
- More for ORCHARD HOUSE (I.F.A.S) LTD. (02986781)
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) |
---|---|---|---|
23 Oct 2024 | CS01 | Confirmation statement made on 20 October 2024 with updates | |
27 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 20 October 2023 with updates | |
25 Oct 2023 | PSC04 | Change of details for Mr Julian David Yolland as a person with significant control on 25 October 2023 | |
01 Mar 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with updates | |
02 Aug 2022 | AD01 | Registered office address changed from Unit 13a - the Dutch Barn Peppard Common Henley-on-Thames RG9 5LA England to 28 Eliot Drive Marlow SL7 1TU on 2 August 2022 | |
14 Jun 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
20 Oct 2021 | PSC04 | Change of details for Mr Julian David Yolland as a person with significant control on 20 October 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with updates | |
19 Mar 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 20 October 2020 with updates | |
15 May 2020 | TM01 | Termination of appointment of Michael George Brayford Shepherd as a director on 7 May 2020 | |
15 May 2020 | PSC07 | Cessation of Michael George Brayford Shepherd as a person with significant control on 7 May 2020 | |
16 Mar 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
23 Oct 2019 | PSC04 | Change of details for Michael George Brayford Shepherd as a person with significant control on 8 June 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with no updates | |
11 Jun 2019 | CH01 | Director's details changed for Michael George Brayford Shepherd on 8 June 2019 | |
19 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with updates | |
31 Mar 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
22 Dec 2017 | PSC01 | Notification of Michael George Brayford Shepherd as a person with significant control on 14 December 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
05 Jun 2017 | AD01 | Registered office address changed from 18 Westfield Bungalows Medmenham Marlow Buckinghamshire SL7 2HG to Unit 13a - the Dutch Barn Peppard Common Henley-on-Thames RG9 5LA on 5 June 2017 | |
05 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 |