- 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) |
---|---|---|---|
17 Jun 2019 | AD01 | Registered office address changed from C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS to Whiting & Partners the Old School House Dartford Road March PE15 8AE on 17 June 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Jul 2016 | TM01 | Termination of appointment of Karl Spencer Breeze as a director on 1 April 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
12 Aug 2014 | AD01 | Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 12 August 2014 | |
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Feb 2012 | CH01 | Director's details changed for Mr Alex William Williams Driver on 20 February 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
08 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 1 October 2011
|
|
18 Nov 2011 | CERTNM |
Company name changed orange house solar LIMITED\certificate issued on 18/11/11
|
|
18 Oct 2011 | AP01 | Appointment of Mr Alex Williams Driver as a director | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Dec 2010 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
07 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |