ORCHARD BARNS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Registration of charge 118830570006, created on 2025-06-06

View Document

19/03/2519 March 2025

View Document

19/03/2519 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

19/03/2519 March 2025

View Document

19/03/2519 March 2025

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

12/02/2512 February 2025 Appointment of Christopher James Coxhead as a director on 2025-01-31

View Document

12/02/2512 February 2025 Appointment of Lisa Barter-Ng as a director on 2025-01-31

View Document

14/07/2414 July 2024

View Document

14/07/2414 July 2024

View Document

14/07/2414 July 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/07/2414 July 2024

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

26/10/2326 October 2023 Termination of appointment of David Jenkins as a director on 2023-10-24

View Document

13/10/2313 October 2023 Registration of charge 118830570005, created on 2023-09-29

View Document

22/05/2322 May 2023 Appointment of David Jenkins as a director on 2023-05-08

View Document

11/04/2311 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

11/04/2311 April 2023

View Document

11/04/2311 April 2023

View Document

11/04/2311 April 2023

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

01/11/221 November 2022 Registration of charge 118830570004, created on 2022-10-25

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

07/02/227 February 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

07/02/227 February 2022

View Document

07/02/227 February 2022

View Document

07/02/227 February 2022

View Document

29/11/2129 November 2021 Previous accounting period extended from 2021-03-31 to 2021-06-30

View Document

29/11/2129 November 2021 Registered office address changed from 4 Close End Lambourn Hungerford Berkshire RG17 8NJ to 1 Pride Point Drive Pride Park Derby DE24 8BX on 2021-11-29

View Document

14/07/2114 July 2021 Director's details changed for Clare Elizabeth Wilson on 2021-07-14

View Document

14/07/2114 July 2021 Director's details changed for Mr Stephen Martin Booty on 2021-07-14

View Document

05/07/215 July 2021 Satisfaction of charge 118830570002 in full

View Document

05/07/215 July 2021 Satisfaction of charge 118830570001 in full

View Document

05/07/215 July 2021 Appointment of Mr Stephen Martin Booty as a director on 2021-06-29

View Document

05/07/215 July 2021 Appointment of Clare Elizabeth Wilson as a director on 2021-06-29

View Document

05/07/215 July 2021 Termination of appointment of Tracey Anne Storey as a director on 2021-06-29

View Document

22/06/2122 June 2021 Appointment of Mr Dominic Stephen Harrison as a director on 2021-06-17

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

01/05/191 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118830570001

View Document

14/03/1914 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CCR CONTRACTORS LTD


  • 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