- Company Overview for THE ORANGE PARTNERSHIP LIMITED (03460544)
- Filing history for THE ORANGE PARTNERSHIP LIMITED (03460544)
- People for THE ORANGE PARTNERSHIP LIMITED (03460544)
- Charges for THE ORANGE PARTNERSHIP LIMITED (03460544)
- More for THE ORANGE PARTNERSHIP LIMITED (03460544)
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
|
|
08 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 3 April 2020
|
|
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 |