- Company Overview for NEW ORCHID WELLBEING CENTRE LIMITED (07177720)
- Filing history for NEW ORCHID WELLBEING CENTRE LIMITED (07177720)
- People for NEW ORCHID WELLBEING CENTRE LIMITED (07177720)
- More for NEW ORCHID WELLBEING CENTRE LIMITED (07177720)
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) |
---|---|---|---|
20 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
21 Jan 2013 | AD01 | Registered office address changed from Invision House Wilbury Way Hitchin Herts SG4 0TY United Kingdom on 21 January 2013 | |
31 Jul 2012 | TM01 | Termination of appointment of Jaclyn Ellis as a director | |
31 Jul 2012 | AP01 | Appointment of Mrs Carole Rose Holman as a director | |
31 Jul 2012 | AP01 | Appointment of Miss Alexandra Diaz as a director | |
20 Jul 2012 | TM01 | Termination of appointment of Carole Holman as a director | |
20 Jul 2012 | TM01 | Termination of appointment of Alexandra Diaz as a director | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Jul 2012 | AP01 | Appointment of Miss Alexandra Diaz as a director | |
10 Jul 2012 | AP01 | Appointment of Mrs Carole Rose Holman as a director | |
08 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
01 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
09 Mar 2011 | CERTNM |
Company name changed eko waste management LIMITED\certificate issued on 09/03/11
|
|
08 Mar 2011 | CONNOT | Change of name notice | |
01 Mar 2011 | TM01 | Termination of appointment of John Ellis as a director | |
01 Mar 2011 | AP01 | Appointment of Jaclyn Annette Ellis as a director | |
31 Mar 2010 | TM01 | Termination of appointment of Michael King as a director | |
04 Mar 2010 | NEWINC | Incorporation |