EAST OF ENGLAND APPLES AND ORCHARDS PROJECT

Company Documents

DateDescription
10/06/2510 June 2025 Termination of appointment of Nicola Lewis as a director on 2025-06-05

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

03/05/253 May 2025 Appointment of Mr Robert David Metcalfe as a director on 2025-05-01

View Document

03/05/253 May 2025 Termination of appointment of Joanna Ruth Crosby as a director on 2025-05-01

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

06/12/246 December 2024 Director's details changed for Sally Wileman on 2024-12-06

View Document

06/12/246 December 2024 Director's details changed for Mrs Nicola Lewis on 2024-12-01

View Document

19/08/2419 August 2024 Appointment of Mr Finlay Grant Stewart Maclennan as a director on 2024-08-15

View Document

16/08/2416 August 2024 Termination of appointment of Catherine Theresa Mary Dunbar-Brunton as a director on 2024-08-15

View Document

28/04/2428 April 2024 Appointment of Mrs Kornelia Deppe as a director on 2024-04-16

View Document

28/04/2428 April 2024 Appointment of Mrs Nicola Lewis as a director on 2024-04-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED JOANNA RUTH CROSBY

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED SALLY WILEMAN

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

09/01/179 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

19/05/1619 May 2016 12/05/16 NO MEMBER LIST

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 512 BLENHEIM WAY WEST RAYNHAM PARK FAKENHAM NORFOLK NR21 7PD

View Document

09/01/169 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

18/05/1518 May 2015 SAIL ADDRESS CHANGED FROM: 57 ARLINGTON ROAD, ARLINGTON ROAD LONDON NW1 7ES ENGLAND

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY STODDART / 01/05/2015

View Document

18/05/1518 May 2015 12/05/15 NO MEMBER LIST

View Document

09/12/149 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WHEATLEY

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MONBIOT CBE

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROSS COPE

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, SECRETARY ROSS COPE

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MS CATHERINE THERESA MARY DUNBAR-BRUNTON

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR PETER THOMAS NEIL REEVE

View Document

13/05/1413 May 2014 SAIL ADDRESS CHANGED FROM: 63 STATION ROAD GREAT MASSINGHAM KING'S LYNN NORFOLK PE32 2HW ENGLAND

View Document

13/05/1413 May 2014 12/05/14 NO MEMBER LIST

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

27/08/1327 August 2013 SECRETARY APPOINTED MR ROSS COPE

View Document

22/05/1322 May 2013 12/05/13 NO MEMBER LIST

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH OWEN WHEATLEY / 19/05/2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLARE VERONICA STIMSON / 04/05/2012

View Document

20/05/1320 May 2013 SAIL ADDRESS CHANGED FROM: THE HALL CHURCH HILL MONKS ELEIGH IPSWICH SUFFOLK IP7 7JQ

View Document

20/05/1320 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MRS MARY STODDART

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR ROSS COPE

View Document

14/01/1314 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

25/07/1225 July 2012 ADOPT ARTICLES 18/07/2012

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR RACHEL EBURNE

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM SCHOOL HOUSE ROUGHAM KING'S LYNN NORFOLK PE32 2SE

View Document

31/05/1231 May 2012 12/05/12

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL METCALF

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, SECRETARY GEORGE HODGKINSON

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED RAYMOND GEOFFREY MONBIOT CBE

View Document

29/11/1129 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

25/05/1125 May 2011 12/05/11

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA GOODWIN

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED CHRISTINA GOODWIN

View Document

13/12/1013 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/06/109 June 2010 12/05/10

View Document

09/06/109 June 2010 SAIL ADDRESS CREATED

View Document

21/12/0921 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SCHOFIELD

View Document

27/09/0927 September 2009 APPOINTMENT TERMINATED DIRECTOR THERESA MASON

View Document

27/09/0927 September 2009 APPOINTMENT TERMINATE, DIRECTOR THERESA PATRICIA MASON LOGGED FORM

View Document

30/06/0930 June 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/06/0930 June 2009 ANNUAL RETURN MADE UP TO 12/05/09

View Document

04/06/094 June 2009 DIRECTOR APPOINTED PAUL METCALF

View Document

04/06/094 June 2009 DIRECTOR APPOINTED RACHEL EBURNE

View Document

15/01/0915 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 DIRECTOR APPOINTED THERESA PATRICIA MASON

View Document

18/08/0818 August 2008 ANNUAL RETURN MADE UP TO 12/05/08

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR NICOLA ROWBOTTOM

View Document

21/02/0821 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0813 February 2008 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 NEW SECRETARY APPOINTED

View Document

04/07/074 July 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 ANNUAL RETURN MADE UP TO 12/05/07

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company