Advanced company searchLink opens in new window

ORCHID PUBS HOLDINGS LIMITED

Company number 06754286

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appoint a director 11/06/2014
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
  • GBP 6,948,124.75
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivided 24/02/2012
  • RES12 ‐ Resolution of varying share rights or name
01 Mar 2012 SH01 Statement of capital following an allotment of shares on 24 February 2012
  • GBP 6,948,124.75
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
  • GBP 6,698,124.75
12 Jan 2012 AR01 Annual return made up to 20 November 2011 with full list of shareholders