- Company Overview for ORCHARD FRUIT HOLDINGS LIMITED (13361790)
- Filing history for ORCHARD FRUIT HOLDINGS LIMITED (13361790)
- People for ORCHARD FRUIT HOLDINGS LIMITED (13361790)
- Charges for ORCHARD FRUIT HOLDINGS LIMITED (13361790)
- More for ORCHARD FRUIT HOLDINGS LIMITED (13361790)
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) |
---|---|---|---|
27 Sep 2024 | TM01 | Termination of appointment of Adam Lewis Olins as a director on 17 September 2024 | |
21 Sep 2024 | MR04 | Satisfaction of charge 133617900002 in full | |
19 Sep 2024 | MR01 | Registration of charge 133617900004, created on 18 September 2024 | |
07 Aug 2024 | CH01 | Director's details changed for Mr Adam Lewis Olins on 5 August 2024 | |
07 Aug 2024 | CH01 | Director's details changed for Mr Adam Lewis Olins on 5 August 2024 | |
24 Jul 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
24 Jul 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
24 Jul 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
24 Jul 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
08 May 2024 | MR01 | Registration of charge 133617900003, created on 30 April 2024 | |
26 Apr 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
05 Apr 2024 | MR04 | Satisfaction of charge 133617900001 in full | |
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 | |
12 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2023 | MR01 | Registration of charge 133617900002, created on 29 September 2023 | |
31 May 2023 | CH01 | Director's details changed for Mr Adam Lewis Olins 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 James Fallowfield-Smith on 31 May 2023 | |
31 May 2023 | CH01 | Director's details changed for Mrs Nicola Challis on 31 May 2023 | |
18 May 2023 | PSC05 | Change of details for Argent Holdings Limited as a person with significant control on 30 March 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
26 Apr 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 Oxfordshire RG9 1HG on 26 April 2023 |