- Company Overview for ORCHID PUBS HOLDINGS LIMITED (06754286)
- Filing history for ORCHID PUBS HOLDINGS LIMITED (06754286)
- People for ORCHID PUBS HOLDINGS LIMITED (06754286)
- Charges for ORCHID PUBS HOLDINGS LIMITED (06754286)
- Insolvency for ORCHID PUBS HOLDINGS LIMITED (06754286)
- More for ORCHID PUBS HOLDINGS LIMITED (06754286)
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) |
---|---|---|---|
23 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 June 2016 | |
22 Jun 2016 | AD01 | Registered office address changed from Park Mill Burydell Lane Park Street St. Albans Hertfordshire AL2 2EZ to 1 More London Place London SE1 2AF on 22 June 2016 | |
24 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 June 2015 | |
03 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
30 Jun 2014 | TM01 | Termination of appointment of Andrew Trigwell as a director | |
30 Jun 2014 | TM01 | Termination of appointment of Jonathan Hall as a director | |
30 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2014 | AP01 | Appointment of Martin William Oliver Healy as a director | |
20 Mar 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
07 Oct 2013 | AA | Group of companies' accounts made up to 29 December 2012 | |
18 Mar 2013 | AP01 | Appointment of Andrew James Trigwell as a director | |
25 Feb 2013 | TM01 | Termination of appointment of Charles Freeman as a director | |
17 Jan 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
09 Nov 2012 | TM02 | Termination of appointment of T&H Secretarial Services Limited as a secretary | |
09 Nov 2012 | AD02 | Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ | |
02 Oct 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
26 Jun 2012 | AD03 | Register(s) moved to registered inspection location | |
26 Jun 2012 | AD02 | Register inspection address has been changed from 40 Sceptre Court Tower Hill London EC3N 4DX | |
26 Jun 2012 | CH04 | Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012 | |
01 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 24 February 2012
|
|
01 Mar 2012 | TM01 | Termination of appointment of Philip Kaziewicz as a director | |
01 Mar 2012 | TM01 | Termination of appointment of David Bernstein as a director | |
25 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 21 December 2011
|
|
12 Jan 2012 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders |