- Company Overview for THE ORCHARDS (BURGH BY SANDS) LTD (11870676)
- Filing history for THE ORCHARDS (BURGH BY SANDS) LTD (11870676)
- People for THE ORCHARDS (BURGH BY SANDS) LTD (11870676)
- Charges for THE ORCHARDS (BURGH BY SANDS) LTD (11870676)
- More for THE ORCHARDS (BURGH BY SANDS) LTD (11870676)
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) |
---|---|---|---|
01 Apr 2022 | TM02 | Termination of appointment of Bernadette Warburton as a secretary on 21 March 2022 | |
03 Mar 2022 | AP03 | Appointment of Mrs Bernadette Warburton as a secretary on 28 February 2022 | |
03 Mar 2022 | TM01 | Termination of appointment of Joe Abernethy as a director on 11 February 2022 | |
10 Aug 2021 | CH01 | Director's details changed for Mr John Blue on 1 November 2020 | |
10 Aug 2021 | CH01 | Director's details changed for Mr Joe Abernethy on 1 February 2020 | |
09 Jun 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
17 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Mar 2021 | TM01 | Termination of appointment of Katie Monique Gordon as a director on 1 March 2021 | |
30 Sep 2020 | MR01 | Registration of charge 118706760003, created on 14 September 2020 | |
20 Mar 2020 | AP01 | Appointment of Mrs Katie Monique Gordon as a director on 20 March 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with updates | |
13 Mar 2020 | AP01 | Appointment of Mr John Blue as a director on 12 March 2020 | |
25 Feb 2020 | AP01 | Appointment of Mr Joe Abernethy as a director on 31 July 2019 | |
17 Oct 2019 | CH01 | Director's details changed for Mr Nicky James Gordon on 17 October 2019 | |
03 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 31 July 2019
|
|
03 Sep 2019 | SH08 | Change of share class name or designation | |
02 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2019 | PSC02 | Notification of Housing Growth Partnership Gp Llp as a person with significant control on 31 July 2019 | |
20 Aug 2019 | PSC05 | Change of details for Genesis (North) Holdings Limited as a person with significant control on 31 July 2019 | |
31 Jul 2019 | MR01 | Registration of charge 118706760002, created on 31 July 2019 | |
31 Jul 2019 | MR01 | Registration of charge 118706760001, created on 31 July 2019 | |
08 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-08
|