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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100