- Company Overview for ORANGE AND GOLD ACCOUNTANCY LTD (05024437)
- Filing history for ORANGE AND GOLD ACCOUNTANCY LTD (05024437)
- People for ORANGE AND GOLD ACCOUNTANCY LTD (05024437)
- Charges for ORANGE AND GOLD ACCOUNTANCY LTD (05024437)
- More for ORANGE AND GOLD ACCOUNTANCY LTD (05024437)
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) |
---|---|---|---|
12 Apr 2017 | AP01 | Appointment of Mr Kwasi Martin Missah as a director on 6 April 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
15 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
11 Nov 2016 | AD01 | Registered office address changed from Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House 2 Cranborne Industrial Estate Cranborne Road Potters Bar EN6 3JF on 11 November 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Nov 2015 | AD01 | Registered office address changed from , Challenge House Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP to Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 20 November 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
04 Apr 2014 | CH01 | Director's details changed for Mr John Hugo Hoskin on 31 March 2014 | |
29 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Nov 2013 | AD01 | Registered office address changed from , 1 Redman Court, Bell Street, Princes Risborough, Buckinghamshire, HP27 0AA, England on 21 November 2013 | |
18 Jun 2013 | TM01 | Termination of appointment of Jonathan Shellard as a director | |
18 Jun 2013 | TM01 | Termination of appointment of Matthew Ryan as a director | |
18 Jun 2013 | TM02 | Termination of appointment of Matthew Ryan as a secretary | |
18 Jun 2013 | AP03 | Appointment of Lynn Lisa Hoskin as a secretary | |
18 Jun 2013 | AP01 | Appointment of John Hugo Hoskin as a director | |
31 May 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
26 Feb 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Mar 2011 | AD01 | Registered office address changed from , 2 Redman Court, Bell Street, Princes Risborough, Buckinghamshire, HP27 0AA on 25 March 2011 | |
25 Jan 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders |