Advanced company searchLink opens in new window

ORCHARD GATE LTD

Company number 08998773

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)
15 Jan 2025 AA Micro company accounts made up to 30 April 2024
06 Dec 2024 AP01 Appointment of Mrs Waseema Christie as a director on 5 December 2024
07 Oct 2024 CH01 Director's details changed for Mr Antony Peter Christie on 7 October 2024
07 Oct 2024 AD01 Registered office address changed from 10 Prince of Wales Road Dorchester DT1 1PW England to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on 7 October 2024
08 Aug 2024 TM01 Termination of appointment of Barrie Michael Christie as a director on 6 August 2024
08 Aug 2024 TM02 Termination of appointment of Janet Diane Christie as a secretary on 6 August 2024
15 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
15 Nov 2023 AA Micro company accounts made up to 30 April 2023
20 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with updates
26 Jan 2023 AA Micro company accounts made up to 30 April 2022
28 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with updates
18 Nov 2021 AA Micro company accounts made up to 30 April 2021
05 May 2021 CS01 Confirmation statement made on 15 April 2021 with updates
20 Apr 2021 PSC01 Notification of Antony Peter Christie as a person with significant control on 24 February 2021
20 Apr 2021 PSC07 Cessation of Antony Peter Christie as a person with significant control on 24 February 2021
20 Apr 2021 PSC07 Cessation of Gail Alison Gardner as a person with significant control on 24 February 2021
08 Mar 2021 TM01 Termination of appointment of Matthew Gardner as a director on 3 March 2021
08 Mar 2021 TM01 Termination of appointment of Gail Alison Gardner as a director on 3 March 2021
26 Feb 2021 SH01 Statement of capital following an allotment of shares on 22 February 2021
  • GBP 1,000
09 Feb 2021 AA Micro company accounts made up to 30 April 2020
29 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
27 Jan 2020 AA Micro company accounts made up to 30 April 2019
22 May 2019 MR04 Satisfaction of charge 089987730001 in full
08 May 2019 MR04 Satisfaction of charge 089987730002 in full
29 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates