- Company Overview for ORANGE PROMOTIONS LTD (06509838)
- Filing history for ORANGE PROMOTIONS LTD (06509838)
- People for ORANGE PROMOTIONS LTD (06509838)
- Charges for ORANGE PROMOTIONS LTD (06509838)
- More for ORANGE PROMOTIONS LTD (06509838)
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) |
---|---|---|---|
19 May 2016 | CH01 | Director's details changed for Ryan Thomas Mccormick on 1 September 2015 | |
25 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
25 Feb 2016 | AA01 | Current accounting period shortened from 30 April 2016 to 31 March 2016 | |
28 Jun 2015 | AD01 | Registered office address changed from The Jays Anchor Hill Knaphill Woking Surrey GU21 2HP to C/O Tony Brown Accountancy Ltd Elm House Tanshire Business Park Shackleford Road Elstead Surrey GU8 6LB on 28 June 2015 | |
05 Jun 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
19 May 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
01 Feb 2013 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
10 Oct 2012 | AP01 |
Appointment of Mrs Joanne Margaret Mccormick as a director
|
|
12 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
22 Feb 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
13 Sep 2011 | AD01 | Registered office address changed from 20 Madeira Crescent West Byfleet Surrey KT14 6BJ England on 13 September 2011 | |
16 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
05 Mar 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
01 Dec 2010 | TM01 | Termination of appointment of Stephen Barter as a director | |
01 Dec 2010 | TM01 | Termination of appointment of Jane Barter as a director | |
12 May 2010 | AP01 | Appointment of Mr Stephen Charles Barter as a director | |
12 May 2010 | SH01 |
Statement of capital following an allotment of shares on 30 April 2010
|
|
12 May 2010 | AP01 | Appointment of Mrs Jane Elizabeth Barter as a director | |
23 Mar 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for Ryan Thomas Mccormick on 17 November 2009 |