- Company Overview for ORANGECHART LIMITED (08246011)
- Filing history for ORANGECHART LIMITED (08246011)
- People for ORANGECHART LIMITED (08246011)
- Charges for ORANGECHART LIMITED (08246011)
- More for ORANGECHART LIMITED (08246011)
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
|
|
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
|
|
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
|
|
03 Mar 2014 | SH20 | Statement by directors | |
03 Mar 2014 | CAP-SS | Solvency statement dated 11/02/14 | |
03 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |