- Company Overview for ORRIDGE & COMPANY LIMITED (04605119)
- Filing history for ORRIDGE & COMPANY LIMITED (04605119)
- People for ORRIDGE & COMPANY LIMITED (04605119)
- Charges for ORRIDGE & COMPANY LIMITED (04605119)
- More for ORRIDGE & COMPANY LIMITED (04605119)
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) |
---|---|---|---|
17 Feb 2017 | CH01 | Director's details changed for Mr Simon Alan Kniveton on 14 February 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
04 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Feb 2016 | AA | Full accounts made up to 31 December 2014 | |
10 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
08 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
31 Jul 2014 | AP01 | Appointment of Miss Claire Kachouri as a director on 16 July 2014 | |
02 May 2014 | AP03 | Appointment of Mrs Louise Jane Isaac as a secretary | |
02 May 2014 | AP01 | Appointment of Mrs Louise Jane Isaac as a director | |
02 May 2014 | TM01 | Termination of appointment of Philip Kendall as a director | |
02 May 2014 | TM02 | Termination of appointment of Philip Kendall as a secretary | |
02 Jan 2014 | TM01 | Termination of appointment of Allen Edwards as a director | |
10 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
26 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
06 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
25 Apr 2012 | CH01 | Director's details changed for Mr David Barry Rugg on 16 April 2012 | |
24 Apr 2012 | CH01 | Director's details changed for Mr Philip Hammond Rhys Gwyn on 16 April 2012 | |
28 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Dec 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
04 Nov 2011 | AP01 | Appointment of Mr Philip Harold Malcolm Kendall as a director | |
04 Nov 2011 | AP03 | Appointment of Mr Philip Harold Malcolm Kendall as a secretary | |
03 Nov 2011 | TM02 | Termination of appointment of Daniel Prickett as a secretary | |
29 Sep 2011 | AA | Full accounts made up to 31 December 2010 |