LIMPSFIELD COMMUNITY ORCHARD COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
26/06/2526 June 2025 NewTermination of appointment of Robin Charles Masefield as a director on 2025-06-20

View Document

09/06/259 June 2025 Total exemption full accounts made up to 2025-02-23

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

02/09/242 September 2024 Appointment of Ms Charlene Elizabeth Low as a director on 2024-08-19

View Document

03/06/243 June 2024 Notification of a person with significant control statement

View Document

22/05/2422 May 2024 Cessation of Barbara Anne Forrest as a person with significant control on 2024-04-13

View Document

22/05/2422 May 2024 Cessation of Helen Audrey Dixon as a person with significant control on 2024-04-13

View Document

22/05/2422 May 2024 Cessation of William Saunders Turner as a person with significant control on 2024-04-13

View Document

26/04/2426 April 2024 Appointment of Mr Robin Charles Masefield as a director on 2024-04-13

View Document

09/04/249 April 2024 Notification of Helen Audrey Dixon as a person with significant control on 2023-01-25

View Document

09/04/249 April 2024 Notification of William Saunders Turner as a person with significant control on 2023-01-25

View Document

09/04/249 April 2024 Notification of Barbara Anne Forrest as a person with significant control on 2023-01-25

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2024-02-23

View Document

30/03/2430 March 2024 Withdrawal of a person with significant control statement on 2024-03-30

View Document

23/03/2423 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

22/04/2322 April 2023 Total exemption full accounts made up to 2023-02-23

View Document

04/04/234 April 2023 Termination of appointment of Armorel Lorna Draycott Ball as a secretary on 2023-03-27

View Document

04/04/234 April 2023 Termination of appointment of Peter John Jarvis as a director on 2023-03-27

View Document

04/04/234 April 2023 Appointment of Mrs Helen Dixon as a secretary on 2023-03-27

View Document

04/04/234 April 2023 Termination of appointment of Helen Victoria Ellson as a director on 2023-03-27

View Document

04/04/234 April 2023 Termination of appointment of Pauline Yvonne Whyte as a director on 2023-03-27

View Document

26/03/2326 March 2023 Registered office address changed from 25 Stanhopes Oxted RH8 0TY England to Beech Hill Woodhurst Lane Oxted RH8 9HD on 2023-03-26

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

26/01/2326 January 2023 Appointment of Mrs Barbara Anne Forrest as a director on 2023-01-25

View Document

26/01/2326 January 2023 Appointment of Mr William Saunders Turner as a director on 2023-01-25

View Document

26/01/2326 January 2023 Appointment of Mrs Helen Audrey Dixon as a director on 2023-01-25

View Document

23/10/2223 October 2022 Termination of appointment of Jennifer Ephgrave as a director on 2022-10-21

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

30/03/2030 March 2020 23/02/20 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

26/03/1926 March 2019 23/02/19 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

27/03/1827 March 2018 23/02/18 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

21/03/1721 March 2017 23/02/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR GRAEME WALLER

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED PAULINE YVONNE WHYTE

View Document

24/03/1624 March 2016 24/02/16

View Document

23/03/1623 March 2016 23/02/16 TOTAL EXEMPTION FULL

View Document

17/03/1517 March 2015 24/02/15

View Document

11/03/1511 March 2015 23/02/15 TOTAL EXEMPTION FULL

View Document

10/03/1410 March 2014 23/02/14 TOTAL EXEMPTION FULL

View Document

06/03/146 March 2014 24/02/14

View Document

10/04/1310 April 2013 24/02/13

View Document

28/03/1328 March 2013 23/02/13 TOTAL EXEMPTION FULL

View Document

28/11/1228 November 2012 23/02/12 TOTAL EXEMPTION FULL

View Document

26/03/1226 March 2012 24/02/12

View Document

24/02/1124 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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