Advanced company searchLink opens in new window

ORCHARD PORTMAN HOSPITAL LIMITED

Company number 07105269

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)
09 Jan 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 February 2012
09 Jan 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 February 2011
09 Jan 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 January 2011
09 Jan 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 December 2010
09 Jan 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 29/03/2010
27 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 21,410.4

Statement of capital on 2014-02-27
  • GBP 21,410.4
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2015
05 Feb 2014 AA Full accounts made up to 30 April 2013
30 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Mar 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2015
05 Feb 2013 AA Full accounts made up to 30 April 2012
12 Oct 2012 TM01 Termination of appointment of William Peaker as a director
12 Oct 2012 TM01 Termination of appointment of David Crier as a director
06 Mar 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2015
27 Oct 2011 AA Accounts for a small company made up to 30 April 2011
08 Mar 2011 AD01 Registered office address changed from , Orchard Portman House Orchard Portman, Taunton, Somerset, TA3 7BQ on 8 March 2011
15 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2015
27 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2015
27 Jan 2011 AP01 Appointment of David Crier as a director
17 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2015
15 Sep 2010 AP01 Appointment of William James Peaker as a director
25 Aug 2010 AA01 Current accounting period extended from 31 December 2010 to 30 April 2011
08 Jun 2010 AD01 Registered office address changed from , Weston House Farm Lane, Nutbourne, Chichester, West Sussex, PO18 8SA on 8 June 2010
13 May 2010 SH02 Sub-division of shares on 29 March 2010
10 May 2010 AP01 Appointment of Peter Farrier as a director
14 Apr 2010 SH01 Statement of capital following an allotment of shares on 29 March 2010
  • GBP 21,410.40
  • ANNOTATION Clarification a second filed SH01 was registered on 09/01/2015