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)
03 Oct 2011 AA Group of companies' accounts made up to 1 January 2011
02 Feb 2011 CH01 Director's details changed for David Alan Bernstein on 25 January 2011
25 Jan 2011 CH01 Director's details changed for Dr Philip Bernard Kaziewicz on 13 January 2011
07 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Documents restatement agreement share option deed of rectification approval to enter in documents approved 21/12/2010
23 Dec 2010 CC04 Statement of company's objects
23 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Dec 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
03 Dec 2010 SH01 Statement of capital following an allotment of shares on 16 November 2010
  • GBP 6,682,403.75
30 Sep 2010 AP01 Appointment of Dr Philip Bernard Kaziewicz as a director
19 Aug 2010 AA Group of companies' accounts made up to 2 January 2010
11 Aug 2010 AP01 Appointment of David Alan Bernstein as a director
18 Feb 2010 AD01 Registered office address changed from Park Mill Burydell Lane Park Street St Albans Hertfordshire AL2 2HB on 18 February 2010
15 Dec 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
19 Oct 2009 CH01 Director's details changed for Charles Truscott Freeman on 12 October 2009
19 Oct 2009 CH01 Director's details changed for Jonathan Rufus Hall on 12 October 2009
13 Oct 2009 AD03 Register(s) moved to registered inspection location
13 Oct 2009 AD02 Register inspection address has been changed
10 Mar 2009 88(2) Ad 27/02/09\gbp si 228640@1=228640\gbp ic 4991270.75/5219910.75\
31 Dec 2008 CERTNM Company name changed orchid pubs (fifteen) LIMITED\certificate issued on 02/01/09
30 Dec 2008 395 Duplicate mortgage certificatecharge no:1
30 Dec 2008 395 Duplicate mortgage certificatecharge no:1
24 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2
23 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
22 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Approve and enter documents 11/12/2008
21 Dec 2008 88(2) Ad 13/12/08\gbp si 19900@0.01=199\gbp ic 4991071.75/4991270.75\