Advanced company searchLink opens in new window

ORRIDGE PS LTD

Company number 10507618

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-12-02
  • GBP 1