Advanced company searchLink opens in new window

ORCHARD (CLINICS 2) LIMITED

Company number 08160054

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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