- Company Overview for ORRIDGE PS LTD (10507618)
- Filing history for ORRIDGE PS LTD (10507618)
- People for ORRIDGE PS LTD (10507618)
- Charges for ORRIDGE PS LTD (10507618)
- More for ORRIDGE PS LTD (10507618)
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 Nov 2021 | PSC05 | Change of details for Orridge Holdings Ltd as a person with significant control on 10 May 2017 | |
27 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
11 Mar 2021 | AP01 | Appointment of Mr Darren William Flack as a director on 23 February 2021 | |
02 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
15 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
09 Jul 2020 | AP01 | Appointment of Mr Ian Lewin Fardell as a director on 1 July 2020 | |
06 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
21 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
27 Jun 2019 | AP03 | Appointment of Mr Ian Lewin Fardell as a secretary on 25 June 2019 | |
05 Mar 2019 | TM01 | Termination of appointment of Andrew Hetzel as a director on 1 March 2019 | |
05 Mar 2019 | TM02 | Termination of appointment of Andrew Hetzel as a secretary on 1 March 2019 | |
06 Feb 2019 | AP01 | Appointment of Mr Andrew Hetzel as a director on 22 January 2019 | |
06 Feb 2019 | AP03 | Appointment of Mr Andrew Hetzel as a secretary on 22 January 2019 | |
04 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
03 Dec 2018 | TM01 | Termination of appointment of Louise Jane Isaac as a director on 21 November 2018 | |
03 Dec 2018 | TM02 | Termination of appointment of Louise Jane Isaac as a secretary on 21 November 2018 | |
16 Oct 2018 | AP01 | Appointment of Mr Daniel Ronald Prickett as a director on 15 October 2018 | |
23 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Mar 2018 | MR01 | Registration of charge 105076180003, created on 14 February 2018 | |
15 Jan 2018 | MR01 | Registration of charge 105076180002, created on 15 January 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
18 Sep 2017 | TM01 | Termination of appointment of Philip Hammond Rhys Gwyn as a director on 18 September 2017 | |
08 Jun 2017 | MR01 | Registration of charge 105076180001, created on 7 June 2017 | |
10 May 2017 | AD01 | Registered office address changed from 65 Carter Lane London EC4V 5HF United Kingdom to Pinder House 249 Upper Third Street Milton Keynes MK9 1DS on 10 May 2017 | |
02 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-02
|