Advanced company searchLink opens in new window

ORCHID STRUCTURECO 1 LIMITED

Company number 07937796

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)
30 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 250,002
07 Oct 2013 AA Full accounts made up to 29 December 2012
08 Mar 2013 AA01 Previous accounting period shortened from 28 February 2013 to 31 December 2012
01 Mar 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
09 Nov 2012 TM02 Termination of appointment of T&H Secretarial Services Limited as a secretary
09 Nov 2012 AD02 Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ
26 Jun 2012 AD03 Register(s) moved to registered inspection location
26 Jun 2012 AD02 Register inspection address has been changed from Sceptre Court 40 Tower Hill London EC3N 4DX England
26 Jun 2012 CH04 Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012
05 Mar 2012 AP01 Appointment of Richard King as a director
02 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
02 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
01 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Mar 2012 AP01 Appointment of Martin William Oliver Healy as a director
01 Mar 2012 TM01 Termination of appointment of Charles Freeman as a director
01 Mar 2012 AP01 Appointment of Jonathan Rufus Hall as a director
01 Mar 2012 SH01 Statement of capital following an allotment of shares on 24 February 2012
  • GBP 2
01 Mar 2012 SH01 Statement of capital following an allotment of shares on 24 February 2012
  • GBP 250,002
14 Feb 2012 TM01 Termination of appointment of Jennifer Gubbins as a director
14 Feb 2012 AP01 Appointment of Charles Truscott Freeman as a director
08 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
08 Feb 2012 AD03 Register(s) moved to registered inspection location
07 Feb 2012 AD02 Register inspection address has been changed
06 Feb 2012 NEWINC Incorporation