Advanced company searchLink opens in new window

ORCHARD HOUSE (I.F.A.S) LTD.

Company number 02986781

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)
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