Advanced company searchLink opens in new window

GREEN ORCHARD MANAGEMENT LIMITED

Company number 07928836

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)
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
  • GBP 8
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
  • GBP 8
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
  • GBP 8
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