- Company Overview for THE ORCHARD FRUIT COMPANY LIMITED (11121347)
- Filing history for THE ORCHARD FRUIT COMPANY LIMITED (11121347)
- People for THE ORCHARD FRUIT COMPANY LIMITED (11121347)
- Charges for THE ORCHARD FRUIT COMPANY LIMITED (11121347)
- More for THE ORCHARD FRUIT COMPANY LIMITED (11121347)
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) |
---|---|---|---|
23 Jul 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
23 Jul 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
23 Jul 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
23 Jul 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
18 Jun 2024 | CH01 | Director's details changed for Christopher Frank Walker on 1 June 2024 | |
08 May 2024 | MR01 | Registration of charge 111213470001, created on 30 April 2024 | |
04 Apr 2024 | TM01 | Termination of appointment of Matthew Charles Hancock as a director on 4 April 2024 | |
04 Apr 2024 | AP01 | Appointment of Christopher Frank Walker as a director on 4 April 2024 | |
28 Mar 2024 | TM01 | Termination of appointment of Robin Charles Alfred Dawson as a director on 28 March 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
11 Mar 2024 | PSC07 | Cessation of Argent Holdings Limited as a person with significant control on 11 March 2024 | |
11 Mar 2024 | PSC02 | Notification of Argent Foods Limited as a person with significant control on 11 March 2024 | |
26 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
26 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
25 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
25 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
24 Oct 2023 | CH01 | Director's details changed for Mr Mark Culley on 10 October 2023 | |
06 Sep 2023 | AD01 | Registered office address changed from Suite G09 the Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG United Kingdom to The Henley Building Newtown Road Henley-on-Thames RG9 1HG on 6 September 2023 | |
31 May 2023 | CH01 | Director's details changed for Mr Matthew Charles Hancock on 31 May 2023 | |
31 May 2023 | CH01 | Director's details changed for Mr David John Gray on 31 May 2023 | |
31 May 2023 | CH01 | Director's details changed for Mr Robin Charles Alfred Dawson on 31 May 2023 | |
31 May 2023 | CH01 | Director's details changed for Mr James Fallowfield-Smith on 31 May 2023 | |
31 May 2023 | CH01 | Director's details changed for Mr Mark Culley on 31 May 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
04 Oct 2022 | AD01 | Registered office address changed from 9 Hatton Street Level 5 London NW8 8PL United Kingdom to Suite G09 the Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG on 4 October 2022 |