- Company Overview for ORANGE PLANT LIMITED (04179396)
- Filing history for ORANGE PLANT LIMITED (04179396)
- People for ORANGE PLANT LIMITED (04179396)
- Charges for ORANGE PLANT LIMITED (04179396)
- More for ORANGE PLANT LIMITED (04179396)
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) |
---|---|---|---|
20 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Aug 2011 | TM01 | Termination of appointment of Simon Miles as a director | |
17 Aug 2011 | AP03 | Appointment of Mr Michael John Gowland as a secretary | |
17 Aug 2011 | TM02 | Termination of appointment of Dawn Miles as a secretary | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 28 March 2011 with full list of shareholders | |
29 Mar 2011 | CERTNM |
Company name changed david j orange & co LIMITED\certificate issued on 29/03/11
|
|
29 Mar 2011 | CONNOT | Change of name notice | |
16 Mar 2011 | TM01 | Termination of appointment of Gordon Chapman as a director | |
11 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2011 | CONNOT | Change of name notice | |
05 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
25 Nov 2010 | AP01 | Appointment of Mrs Patricia Lilian Chapman as a director | |
26 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 19 July 2010
|
|
20 Jul 2010 | AP01 | Appointment of Mrs Joanna Oxnard as a director | |
17 Jul 2010 | TM01 | Termination of appointment of David Orange as a director | |
21 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 May 2010 | AR01 | Annual return made up to 28 March 2010 with full list of shareholders | |
08 Apr 2010 | CH01 | Director's details changed for Mr David John Orange on 8 April 2010 | |
08 Apr 2010 | CH01 | Director's details changed for Simon Miles on 8 April 2010 | |
08 Apr 2010 | CH01 | Director's details changed for Mr Gordon Robin Chapman on 8 April 2010 | |
08 Apr 2010 | CH03 | Secretary's details changed for Dawn Miles on 8 April 2010 | |
02 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Jun 2009 | 288c | Director's change of particulars / david orange / 01/06/2009 | |
02 Apr 2009 | 288c | Director's change of particulars / david orange / 02/04/2009 |