Advanced company searchLink opens in new window

ORCHARD RESIDENTIAL LIMITED

Company number 07415883

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)
01 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
01 Nov 2016 TM01 Termination of appointment of Lucy Victoria Bearman as a director on 22 January 2016
25 Jul 2016 AD01 Registered office address changed from 16 Norwood Close Twickenham TW2 5EX to 18 Norwood Close Twickenham TW2 5EX on 25 July 2016
20 Jul 2016 AA Micro company accounts made up to 31 October 2015
13 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 4
07 Nov 2015 AP01 Appointment of Mr Laurie James Maclachlan as a director on 7 November 2015
21 Jul 2015 AA Micro company accounts made up to 31 October 2014
24 Jun 2015 TM01 Termination of appointment of Ross Poulter as a director on 24 June 2015
22 Jun 2015 AD01 Registered office address changed from Flat 2 the Orchard 15 Norwood Close Twickenham Middlesex TW2 5EX to 16 Norwood Close Twickenham TW2 5EX on 22 June 2015
22 Jun 2015 AP01 Appointment of Mr Chris Sheldrake as a director on 22 June 2015
22 Jun 2015 AP01 Appointment of Ms Lucy Victoria Bearman as a director on 22 June 2015
28 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4
10 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
31 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 4
30 Oct 2013 CH01 Director's details changed for Ross Poulter on 1 October 2013
12 Jul 2013 AD01 Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN United Kingdom on 12 July 2013
12 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
28 Mar 2013 TM01 Termination of appointment of Demetri Lidderdale as a director
28 Mar 2013 TM01 Termination of appointment of Jeremy Hartill as a director
27 Mar 2013 AP01 Appointment of Ross Poulter as a director
27 Mar 2013 AP01 Appointment of John Paul Hillier as a director
07 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
07 Nov 2012 CH01 Director's details changed for Mr Jeremy Alexander Hartill on 4 January 2012
07 Nov 2012 CH01 Director's details changed for Mr Demetri Andrew Lidderdale on 29 August 2012
07 Aug 2012 SH01 Statement of capital following an allotment of shares on 2 August 2012
  • GBP 4