- Company Overview for ORIGIN GROUP HOLDCO LIMITED (08784951)
- Filing history for ORIGIN GROUP HOLDCO LIMITED (08784951)
- People for ORIGIN GROUP HOLDCO LIMITED (08784951)
- Charges for ORIGIN GROUP HOLDCO LIMITED (08784951)
- More for ORIGIN GROUP HOLDCO LIMITED (08784951)
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) |
---|---|---|---|
12 May 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
30 Apr 2020 | TM01 | Termination of appointment of Hilton Hess as a director on 30 April 2020 | |
30 Mar 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
30 Mar 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
22 Jan 2020 | AP01 | Appointment of Mr Hilton Hess as a director on 19 December 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
19 Sep 2019 | MR01 | Registration of charge 087849510004, created on 12 September 2019 | |
04 Apr 2019 | AA | Group of companies' accounts made up to 30 June 2018 | |
05 Dec 2018 | MR01 | Registration of charge 087849510003, created on 28 November 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
16 Oct 2018 | MR04 | Satisfaction of charge 087849510001 in full | |
16 Oct 2018 | MR04 | Satisfaction of charge 087849510002 in full | |
13 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2018 | PSC07 | Cessation of August Equity Partners Iii Gp Limited as a person with significant control on 25 July 2018 | |
07 Aug 2018 | PSC02 | Notification of Vetpartners Limited as a person with significant control on 25 July 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Catherine Beck as a director on 25 July 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Paul Thompson as a director on 25 July 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Michael Anthony Tims as a director on 25 July 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Matthew Clive Dobbs as a director on 25 July 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Susan Jane Grobbelaar as a director on 25 July 2018 | |
07 Aug 2018 | AP01 | Appointment of Mr Mark Stanworth as a director on 25 July 2018 | |
07 Aug 2018 | AP01 | Appointment of Ms Joanna Clare Malone as a director on 25 July 2018 | |
07 Aug 2018 | AD01 | Registered office address changed from Dawes Farm Bognor Road Horsham West Sussex RH12 3SH to Leeman House Station Business Park Holgate Park Drive York YO26 4GB on 7 August 2018 | |
20 Jul 2018 | SH08 | Change of share class name or designation | |
12 Jul 2018 | AP01 | Appointment of Mrs Catherine Beck as a director on 10 July 2018 |