- Company Overview for GREEN ORCHARD MANAGEMENT LIMITED (07928836)
- Filing history for GREEN ORCHARD MANAGEMENT LIMITED (07928836)
- People for GREEN ORCHARD MANAGEMENT LIMITED (07928836)
- More for GREEN ORCHARD MANAGEMENT LIMITED (07928836)
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) |
---|---|---|---|
06 Aug 2018 | AP01 | Appointment of Mre Cynthia Bennett as a director on 6 August 2018 | |
06 Aug 2018 | AD01 | Registered office address changed from 7 7 Green Orchard Court Ryefield Road Ross on Wye Herefordshire HR9 5DD United Kingdom to 7 Green Orchard Court Ryefield Road Ross on Wye Herefordshire HR9 5DD on 6 August 2018 | |
06 Aug 2018 | AP01 | Appointment of Mrs Sandra Lena as a director on 6 August 2018 | |
06 Aug 2018 | AD01 | Registered office address changed from Apartment 2 Green Orchard Court Ryefield Road Ross on Wye Herefordshire HR9 5DD to 7 Green Orchard Court Ryefield Road Ross on Wye Herefordshire HR9 5DD on 6 August 2018 | |
06 Aug 2018 | TM01 | Termination of appointment of Graham Alec Turner as a director on 6 August 2018 | |
10 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
10 Feb 2018 | TM01 | Termination of appointment of Gethin Noel Hughes Evans as a director on 10 January 2018 | |
29 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
19 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
15 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
20 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-20
|
|
24 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
08 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-08
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
11 Feb 2013 | TM01 | Termination of appointment of Philip Harris as a director | |
11 Feb 2013 | TM01 | Termination of appointment of Shaun Galvin as a director | |
06 Feb 2013 | AD01 | Registered office address changed from Newcroft Farm Much Birch Hereford HR2 8HY United Kingdom on 6 February 2013 | |
15 Nov 2012 | AP01 | Appointment of Graham Alec Turner as a director | |
15 Nov 2012 | AP01 | Appointment of Susan Tanner as a director | |
15 Nov 2012 | AP01 | Appointment of Gethin Noel Hughes Evans as a director | |
15 Nov 2012 | AP01 | Appointment of Susan Tanner as a director | |
15 Nov 2012 | AP01 | Appointment of Peter Gwynne Warner as a director |