ORCHARD BARNS LIMITED
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Registration of charge 118830570006, created on 2025-06-06 |
19/03/2519 March 2025 | |
19/03/2519 March 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
19/03/2519 March 2025 | |
19/03/2519 March 2025 | |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
12/02/2512 February 2025 | Appointment of Christopher James Coxhead as a director on 2025-01-31 |
12/02/2512 February 2025 | Appointment of Lisa Barter-Ng as a director on 2025-01-31 |
14/07/2414 July 2024 | |
14/07/2414 July 2024 | |
14/07/2414 July 2024 | Total exemption full accounts made up to 2023-06-30 |
14/07/2414 July 2024 | |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
26/10/2326 October 2023 | Termination of appointment of David Jenkins as a director on 2023-10-24 |
13/10/2313 October 2023 | Registration of charge 118830570005, created on 2023-09-29 |
22/05/2322 May 2023 | Appointment of David Jenkins as a director on 2023-05-08 |
11/04/2311 April 2023 | Audit exemption subsidiary accounts made up to 2022-06-30 |
11/04/2311 April 2023 | |
11/04/2311 April 2023 | |
11/04/2311 April 2023 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
01/11/221 November 2022 | Registration of charge 118830570004, created on 2022-10-25 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-04 with no updates |
07/02/227 February 2022 | Audit exemption subsidiary accounts made up to 2021-06-30 |
07/02/227 February 2022 | |
07/02/227 February 2022 | |
07/02/227 February 2022 | |
29/11/2129 November 2021 | Previous accounting period extended from 2021-03-31 to 2021-06-30 |
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 |
14/07/2114 July 2021 | Director's details changed for Clare Elizabeth Wilson on 2021-07-14 |
14/07/2114 July 2021 | Director's details changed for Mr Stephen Martin Booty on 2021-07-14 |
05/07/215 July 2021 | Satisfaction of charge 118830570002 in full |
05/07/215 July 2021 | Satisfaction of charge 118830570001 in full |
05/07/215 July 2021 | Appointment of Mr Stephen Martin Booty as a director on 2021-06-29 |
05/07/215 July 2021 | Appointment of Clare Elizabeth Wilson as a director on 2021-06-29 |
05/07/215 July 2021 | Termination of appointment of Tracey Anne Storey as a director on 2021-06-29 |
22/06/2122 June 2021 | Appointment of Mr Dominic Stephen Harrison as a director on 2021-06-17 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
01/05/191 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118830570001 |
14/03/1914 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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