- Company Overview for ORCHARD (CLINICS 2) LIMITED (08160054)
- Filing history for ORCHARD (CLINICS 2) LIMITED (08160054)
- People for ORCHARD (CLINICS 2) LIMITED (08160054)
- Charges for ORCHARD (CLINICS 2) LIMITED (08160054)
- More for ORCHARD (CLINICS 2) LIMITED (08160054)
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) |
---|---|---|---|
13 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with no updates | |
27 Mar 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with no updates | |
05 Apr 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
28 Dec 2017 | MR04 | Satisfaction of charge 1 in full | |
28 Dec 2017 | MR04 | Satisfaction of charge 2 in full | |
23 Dec 2017 | MR01 | Registration of charge 081600540004, created on 20 December 2017 | |
23 Dec 2017 | MR01 | Registration of charge 081600540005, created on 20 December 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
03 Apr 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
21 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Dec 2014 | MR01 | Registration of charge 081600540003, created on 12 December 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
25 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
29 Apr 2013 | AA01 | Current accounting period shortened from 31 July 2013 to 30 June 2013 | |
05 Mar 2013 | AD01 | Registered office address changed from Stone House Lower Carden Tilston Malpas Cheshire SY14 7HW on 5 March 2013 | |
30 Jan 2013 | AP01 | Appointment of Mr William James Mapstone as a director | |
14 Jan 2013 | AD01 | Registered office address changed from Orchard House Bellamy Road Mansfield Nottinghamshire NG18 4LN England on 14 January 2013 | |
14 Jan 2013 | TM01 | Termination of appointment of Trevor Killick as a director | |
14 Jan 2013 | AP03 | Appointment of Kevin John Mellor as a secretary | |
14 Jan 2013 | AP01 | Appointment of Mr Kevin John Mellor as a director |