- Company Overview for ORCHARD BARNS LIMITED (11883057)
- Filing history for ORCHARD BARNS LIMITED (11883057)
- People for ORCHARD BARNS LIMITED (11883057)
- Charges for ORCHARD BARNS LIMITED (11883057)
- More for ORCHARD BARNS LIMITED (11883057)
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 Feb 2025 | AP01 | Appointment of Lisa Barter-Ng as a director on 31 January 2025 | |
12 Feb 2025 | AP01 | Appointment of Christopher James Coxhead as a director on 31 January 2025 | |
14 Jul 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
14 Jul 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | |
14 Jul 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 | |
14 Jul 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | |
15 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
26 Oct 2023 | TM01 | Termination of appointment of David Jenkins as a director on 24 October 2023 | |
13 Oct 2023 | MR01 | Registration of charge 118830570005, created on 29 September 2023 | |
22 May 2023 | AP01 | Appointment of David Jenkins as a director on 8 May 2023 | |
11 Apr 2023 | AA | Audit exemption subsidiary accounts made up to 30 June 2022 | |
11 Apr 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | |
11 Apr 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | |
11 Apr 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 | |
16 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
01 Nov 2022 | MR01 | Registration of charge 118830570004, created on 25 October 2022 | |
01 Jul 2022 | PSC05 | Change of details for Icp Nurseries Limited as a person with significant control on 9 June 2022 | |
22 Jun 2022 | TM01 | Termination of appointment of Dominic Stephen Harrison as a director on 1 June 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
07 Feb 2022 | AA | Audit exemption subsidiary accounts made up to 30 June 2021 | |
07 Feb 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/06/21 | |
07 Feb 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
07 Feb 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
29 Nov 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 June 2021 | |
29 Nov 2021 | AD01 | Registered office address changed from 4 Close End Lambourn Hungerford Berkshire RG17 8NJ to 1 Pride Point Drive Pride Park Derby DE24 8BX on 29 November 2021 |