FOR THE LOVE OF THREE ORANGES LIMITED

Company Documents

DateDescription
15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/12/1422 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/12/1319 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/12/1221 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/12/1123 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/01/1111 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/12/0929 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBIN CHARLES ROWE / 17/12/2009

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 REGISTERED OFFICE CHANGED ON 02/05/02 FROM:
3 NINEVEH SHIPYARD
RIVER ROAD
ARUNDEL
WEST SUSSEX BN18 9SU

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

26/08/0026 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9924 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 REGISTERED OFFICE CHANGED ON 16/09/97 FROM:
5,EAST PALLANT
CHICHESTER
WEST SUSSEX
PO19 1TS

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

18/12/9518 December 1995 RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS

View Document

26/04/9526 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/12/9412 December 1994 RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS

View Document

30/07/9430 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9418 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

25/02/9425 February 1994 RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS

View Document

06/12/936 December 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/12/931 December 1993 DIRECTOR RESIGNED

View Document

01/12/931 December 1993 DIRECTOR RESIGNED

View Document

01/12/931 December 1993 DIRECTOR RESIGNED

View Document

01/12/931 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/9329 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/04/932 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

21/12/9221 December 1992 RETURN MADE UP TO 18/12/92; NO CHANGE OF MEMBERS

View Document

21/12/9221 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/12/9221 December 1992 REGISTERED OFFICE CHANGED ON 21/12/92 FROM:
LINNET HOUSE, LOCKGATE ROAD
SIDDLEHAM
CHICHESTER
WEST SUSSEX. PO20 7QQ

View Document

14/12/9214 December 1992 S252 DISP LAYING ACC 05/12/92

View Document

13/11/9213 November 1992 REGISTERED OFFICE CHANGED ON 13/11/92 FROM:
36 GRAND AVENUE
WORTHING
WEST SUSSEX
BN11 5AJ

View Document

29/04/9229 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

19/12/9119 December 1991 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

10/05/9110 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

21/12/9021 December 1990 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

30/11/9030 November 1990 REGISTERED OFFICE CHANGED ON 30/11/90 FROM:
4 UPTON ROAD
WORTHING
WEST SUSSEX
BN13 1BU

View Document

11/09/9011 September 1990 REGISTERED OFFICE CHANGED ON 11/09/90 FROM:
3,COPSE VIEW
EAST PRESTON
WEST SUSSEX
BN16 1AY

View Document

26/03/9026 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

22/02/9022 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9022 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9010 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/8921 December 1989 ALTER MEM AND ARTS 22/11/89

View Document

18/08/8918 August 1989 COMPANY NAME CHANGED
SUREFIND LIMITED
CERTIFICATE ISSUED ON 21/08/89

View Document

28/07/8928 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/8928 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/8928 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/8928 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/8917 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/8910 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/8910 April 1989 REGISTERED OFFICE CHANGED ON 10/04/89 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

10/04/8910 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/8910 April 1989 NEW DIRECTOR APPOINTED

View Document

03/04/893 April 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/04/893 April 1989 ALTER MEM AND ARTS 160389

View Document

14/03/8914 March 1989 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