- Company Overview for ORANGEHOUSE RENEWABLES LIMITED (06770171)
- Filing history for ORANGEHOUSE RENEWABLES LIMITED (06770171)
- People for ORANGEHOUSE RENEWABLES LIMITED (06770171)
- More for ORANGEHOUSE RENEWABLES LIMITED (06770171)
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) |
---|---|---|---|
08 Jan 2025 | CS01 | Confirmation statement made on 10 December 2024 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Mar 2023 | CH01 | Director's details changed for Mrs Sophia Alice Elizabeth Driver on 20 March 2023 | |
20 Mar 2023 | PSC04 | Change of details for Mrs Sophie Alice Driver as a person with significant control on 20 March 2023 | |
20 Mar 2023 | PSC04 | Change of details for Mr Alex William Driver as a person with significant control on 20 March 2023 | |
20 Mar 2023 | CH01 | Director's details changed for Mr Alex William Driver on 20 March 2023 | |
20 Mar 2023 | AD01 | Registered office address changed from Whiting & Partners the Old School House Dartford Road March PE15 8AE England to Fenland House 15B Hostmoor Avenue March Cambridgeshire PE15 0AX on 20 March 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
09 Dec 2022 | AP01 | Appointment of Mrs Sophia Alice Elizabeth Driver as a director on 25 November 2022 | |
08 Dec 2022 | PSC04 | Change of details for Dr Sophie Alice Driver as a person with significant control on 8 December 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
25 May 2021 | PSC04 | Change of details for Mrs Sophie Alice Driver as a person with significant control on 10 December 2020 | |
19 May 2021 | RP04PSC01 | Second filing for the notification of Sophie Alice Driver as a person with significant control | |
15 Apr 2021 | PSC04 | Change of details for Mr Alex William Driver as a person with significant control on 1 July 2016 | |
22 Jan 2021 | CS01 | Confirmation statement made on 10 December 2020 with updates | |
22 Jan 2021 | CH01 | Director's details changed for Mr Alex William Driver on 10 December 2020 | |
22 Jan 2021 | PSC01 |
Notification of Sophie Alice Driver as a person with significant control on 6 April 2016
|
|
22 Jan 2021 | PSC04 | Change of details for Mr Alex William Driver as a person with significant control on 10 December 2020 | |
04 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
24 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 |