Advanced company searchLink opens in new window

ORANGEHOUSE RENEWABLES LIMITED

Company number 06770171

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)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
18 Nov 2011 CERTNM Company name changed orange house solar LIMITED\certificate issued on 18/11/11
  • RES15 ‐ Change company name resolution on 2011-11-17
  • NM01 ‐ Change of name by resolution
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