- Company Overview for ORCHARD THAI THERAPY LIMITED (10087493)
- Filing history for ORCHARD THAI THERAPY LIMITED (10087493)
- People for ORCHARD THAI THERAPY LIMITED (10087493)
- More for ORCHARD THAI THERAPY LIMITED (10087493)
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) |
---|---|---|---|
07 Dec 2021 | PSC04 | Change of details for Mrs Banjong Morton as a person with significant control on 7 December 2021 | |
07 Dec 2021 | CH01 | Director's details changed for Mr Nicholas Morton on 7 December 2021 | |
07 Dec 2021 | CH01 | Director's details changed for Mrs Banjong Morton on 7 December 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
12 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Sep 2020 | AD01 | Registered office address changed from 5 Tarlings Yard Bishops Cleeve Cheltenham Gloucestershire GL52 8RN England to Unit 10, Homelands Commercial Centre Vale Road Bishops Cleeve Cheltenham Gloucestershire GL52 8PX on 3 September 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
22 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Mar 2019 | CH01 | Director's details changed for Mr Nicholas Morton on 22 March 2019 | |
22 Mar 2019 | CH01 | Director's details changed for Mrs Banjong Morton on 22 March 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Oct 2018 | AD01 | Registered office address changed from Unit 5 Church Road Bishops Cleeve Cheltenham Gloucestershire GL52 8RN England to 5 Tarlings Yard Bishops Cleeve Cheltenham Gloucestershire GL52 8RN on 4 October 2018 | |
27 Apr 2018 | AD01 | Registered office address changed from Cheltenham Film Studios (Eversure) Hatherley Lane Cheltenham GL51 6PN England to Unit 5 Church Road Bishops Cleeve Cheltenham Gloucestershire GL52 8RN on 27 April 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with updates | |
12 Dec 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Cheltenham Film Studios (Eversure) Hatherley Lane Cheltenham GL51 6PN on 12 December 2017 | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
29 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-29
|