Advanced company searchLink opens in new window

ORANGECHART LIMITED

Company number 08246011

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)
19 Apr 2016 CH01 Director's details changed for Mr Michael George Roberts on 12 April 2016
18 Apr 2016 CH01 Director's details changed for Mr Michael George Roberts on 12 April 2016
12 Nov 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 10,973
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jul 2015 MR01 Registration of charge 082460110002, created on 7 July 2015
16 Dec 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10,973
25 Nov 2014 AP01 Appointment of Ms Julie Dye as a director
25 Nov 2014 AP01 Appointment of Mr Nicholas Thomas Jewitt as a director
25 Nov 2014 AP01 Appointment of Mr Danny Parsons as a director
02 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Jul 2014 AP01 Appointment of Mr Danny Parsons as a director
01 Jul 2014 AP01 Appointment of Ms Julie Dye as a director
01 Jul 2014 AP01 Appointment of Mr Nicholas Thomas Jewitt as a director
07 Mar 2014 SH19 Statement of capital on 7 March 2014
  • GBP 8,543
03 Mar 2014 SH20 Statement by directors
03 Mar 2014 CAP-SS Solvency statement dated 11/02/14
03 Mar 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Dec 2013 AD01 Registered office address changed from Monument House Southgate Sleaford Lincolnshire NG34 7RL on 11 December 2013
21 Nov 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
18 Feb 2013 AP01 Appointment of Michael George Roberts as a director
07 Feb 2013 SH01 Statement of capital following an allotment of shares on 20 December 2012
  • GBP 10,973
08 Jan 2013 AP01 Appointment of Mr Michael George Roberts as a director
20 Dec 2012 AD01 Registered office address changed from Movument House Southgate Sleaford Lincolnshire NG34 7RL on 20 December 2012
19 Nov 2012 AP01 Appointment of Mr Christopher John Travers as a director
09 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1