Advanced company searchLink opens in new window

ORCHID PUBS & RESTAURANTS LIMITED

Company number 06761507

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)
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
23 Dec 2010 CC04 Statement of company's objects
23 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Dec 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
07 Dec 2010 CH04 Secretary's details changed for T&H Secretarial Services Limited on 20 November 2010
07 Dec 2010 AD02 Register inspection address has been changed from 40 Sceptre Court Tower Hill London EC3N 4DX
30 Sep 2010 AP01 Appointment of Dr Philip Bernard Kaziewicz as a director
19 Aug 2010 AA Full accounts made up to 2 January 2010
11 Aug 2010 AP01 Appointment of David Alan Bernstein as a director
05 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 12
27 May 2010 MG01 Particulars of a mortgage or charge / charge no: 11
19 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 10
19 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 9
10 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 8
24 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 7
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
24 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
24 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
18 Feb 2010 AD01 Registered office address changed from Park Mill Burydell Lane Park Street St Albans Hertfordshire AL2 2HB on 18 February 2010
23 Dec 2009 AR01 Annual return made up to 28 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
29 Aug 2009 395 Particulars of a mortgage or charge / charge no: 4