Advanced company searchLink opens in new window

ORANGEADE LIMITED

Company number 03847577

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)
11 Aug 2016 AA Total exemption small company accounts made up to 1 March 2016
01 Dec 2015 AA Total exemption small company accounts made up to 1 March 2015
27 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 5,295
28 Nov 2014 AA Total exemption small company accounts made up to 1 March 2014
23 Sep 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 5,295
03 Dec 2013 AA Total exemption small company accounts made up to 1 March 2013
18 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 5,295
06 Dec 2012 AA Total exemption small company accounts made up to 1 March 2012
16 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
11 Jul 2012 AD01 Registered office address changed from 11 Brook Park Gaddesby Lane Rearsby Leicestershire LE7 4ZB on 11 July 2012
29 Nov 2011 AA Total exemption small company accounts made up to 1 March 2011
05 Oct 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
05 Oct 2011 CH01 Director's details changed for Mark Maurice Gamble on 23 September 2011
05 May 2011 AP01 Appointment of Ms Lynda Taylor as a director
23 Nov 2010 AA Total exemption small company accounts made up to 1 March 2010
30 Sep 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
22 Dec 2009 AD01 Registered office address changed from 10 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB England on 22 December 2009
16 Oct 2009 AR01 Annual return made up to 23 September 2009 with full list of shareholders
13 Oct 2009 AD01 Registered office address changed from 10 Brrok Park Gaddesby Lane Rearsby Leicester LE7 4ZB United Kingdom on 13 October 2009
09 Oct 2009 AD01 Registered office address changed from 10 Brook Park Gaddesby Lane Rearsby Leicester Leicestershire LE7 4YL on 9 October 2009
03 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
05 Aug 2009 288b Appointment terminated director scott shelley
02 Jul 2009 288b Appointment terminated director carl edwards
16 Jun 2009 AA Total exemption small company accounts made up to 1 March 2009
17 Dec 2008 AA Total exemption small company accounts made up to 1 March 2008