- Company Overview for ORCHARD GATE LTD (08998773)
- Filing history for ORCHARD GATE LTD (08998773)
- People for ORCHARD GATE LTD (08998773)
- Charges for ORCHARD GATE LTD (08998773)
- More for ORCHARD GATE LTD (08998773)
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) |
---|---|---|---|
08 Feb 2019 | CH01 | Director's details changed for Mrs Gail Alison Gardner on 1 February 2019 | |
08 Feb 2019 | CH01 | Director's details changed for Barrie Michael Christie on 1 February 2019 | |
08 Feb 2019 | CH01 | Director's details changed for Antony Peter Christie on 1 February 2019 | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
09 Aug 2018 | AD01 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY England to 10 Prince of Wales Road Dorchester DT1 1PW on 9 August 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
30 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
28 Apr 2016 | AP01 | Appointment of Mr Matthew Gardner as a director on 28 April 2016 | |
26 Apr 2016 | AD01 | Registered office address changed from 212-218 London Road Waterlooville Hants PO7 7AJ to Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 26 April 2016 | |
09 Feb 2016 | MR01 | Registration of charge 089987730002, created on 5 February 2016 | |
04 Feb 2016 | MR01 | Registration of charge 089987730001, created on 2 February 2016 | |
13 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 May 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
16 Jun 2014 | AP03 | Appointment of Mrs Janet Diane Christie as a secretary | |
16 Jun 2014 | TM02 | Termination of appointment of Thomas Eggar Secretaries Limited as a secretary | |
15 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-15
|