Advanced company searchLink opens in new window

THE ORANGE PARTNERSHIP LIMITED

Company number 03460544

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)
06 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
01 Aug 2024 CS01 Confirmation statement made on 23 July 2024 with updates
08 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
22 Nov 2023 MR04 Satisfaction of charge 1 in full
22 Nov 2023 MR04 Satisfaction of charge 2 in full
25 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
23 Jan 2023 AP03 Appointment of Mrs Deborah Louise Ward as a secretary on 3 April 2020
28 Sep 2022 CH01 Director's details changed for Mr John Fraser Taylor on 28 September 2022
28 Sep 2022 CH01 Director's details changed for Ms Joanna Jane Bell on 28 September 2022
28 Sep 2022 PSC04 Change of details for Mr Darren Lee Ward as a person with significant control on 28 September 2022
28 Sep 2022 PSC04 Change of details for Mr John Taylor as a person with significant control on 28 September 2022
28 Sep 2022 AD01 Registered office address changed from Unit 8 Common Lane Industrial Estate Common Lane Kenilworth CV8 2EL England to Camden House Warwick Road Kenilworth CV8 1th on 28 September 2022
25 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
21 Jul 2022 AA Total exemption full accounts made up to 30 April 2022
24 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
15 Dec 2021 AP01 Appointment of Ms Joanna Jane Bell as a director on 1 August 2021
23 Nov 2021 AP01 Appointment of Mr Paul Howard Neil Railton as a director on 1 August 2021
12 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with updates
12 Aug 2021 PSC01 Notification of John Taylor as a person with significant control on 3 April 2020
06 Aug 2021 CH01 Director's details changed for Mr Darren Lee Ward on 1 July 2021
23 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
15 Sep 2020 SH01 Statement of capital following an allotment of shares on 3 April 2020
  • GBP 384
08 Sep 2020 SH01 Statement of capital following an allotment of shares on 3 April 2020
  • GBP 384
12 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with updates
11 May 2020 PSC07 Cessation of Philip Clive Joyce as a person with significant control on 3 April 2020