ORCHARD EVENTS LIMITED
Status | ACTIVE |
Company No. | 07196752 |
Category | Private Limited Company |
Incorporated | 19 Mar 2010 |
Age | 14 years, 2 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
ORCHARD EVENTS LIMITED is an active private limited company with number 07196752. It was incorporated 14 years, 2 months, 17 days ago, on 19 March 2010. The company address is Devonshire House Devonshire House, London, W1W 5DR.
Company Fillings
Confirmation statement with updates
Date: 16 Apr 2024
Action Date: 19 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-19
Documents
Change to a person with significant control
Date: 11 Apr 2024
Action Date: 14 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Nicola Jane Stephenson
Change date: 2024-03-14
Documents
Change person director company with change date
Date: 10 Apr 2024
Action Date: 18 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-18
Officer name: Ms Nicola Jane Stephenson
Documents
Change to a person with significant control
Date: 10 Apr 2024
Action Date: 18 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Nicola Jane Stephenson
Change date: 2024-03-18
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2023
Action Date: 19 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-19
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Accounts with accounts type total exemption full
Date: 20 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 19 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-19
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2018
Action Date: 19 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-19
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 19 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-19
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2014
Action Date: 19 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-19
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2013
Action Date: 19 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-19
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 19 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-19
Documents
Appoint person director company with name
Date: 18 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alexandra Hoffler
Documents
Capital allotment shares
Date: 18 Jan 2012
Action Date: 02 Jul 2010
Category: Capital
Type: SH01
Date: 2010-07-02
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change account reference date company previous extended
Date: 14 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA01
Made up date: 2011-03-31
New date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 19 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-19
Documents
Certificate change of name company
Date: 26 Apr 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed toptimax LIMITED\certificate issued on 26/04/10
Documents
Resolution
Date: 16 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name
Date: 01 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Waterlow Secretaries Limited
Documents
Termination director company with name
Date: 01 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dunstana Davies
Documents
Change registered office address company with date old address
Date: 01 Apr 2010
Action Date: 01 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-01
Old address: 6-8 Underwood Street London N1 7JQ United Kingdom
Documents
Appoint person director company with name
Date: 30 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicola Jane Stephenson
Documents
Some Companies
CORBET LODGE MORETON CORBET,SHREWSBURY,SY4 4DW
Number: | 09706757 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 MAIN STREET,CLOGHER,BT76 0AA
Number: | NI615623 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LERRYN HOTEL,FALMOUTH,TR11 4BJ
Number: | 07917199 |
Status: | ACTIVE |
Category: | Private Limited Company |
234 WEST GEORGE STREET,GLASGOW,G2 4QY
Number: | SC222930 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 ALBERT ROAD,RICHMOND,TW10 6DJ
Number: | 11315734 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11040510 |
Status: | ACTIVE |
Category: | Private Limited Company |