ORCHARD FUNDING GROUP PLC

222 Armstrong Road, Luton, LU2 0FY, England
StatusACTIVE
Company No.09618919
CategoryPrivate Limited Company
Incorporated02 Jun 2015
Age8 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

ORCHARD FUNDING GROUP PLC is an active private limited company with number 09618919. It was incorporated 8 years, 11 months, 14 days ago, on 02 June 2015. The company address is 222 Armstrong Road, Luton, LU2 0FY, England.



Company Fillings

Accounts with accounts type group

Date: 02 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-07

Old address: 721 Capability Green Luton LU1 3LU England

New address: 222 Armstrong Road Luton LU2 0FY

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Accounts with accounts type group

Date: 02 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type group

Date: 04 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2021

Action Date: 03 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rabinder Singh Takhar

Notification date: 2017-06-03

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Timothy John Sismey-Durrant

Termination date: 2020-10-07

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Mark Hicks

Appointment date: 2019-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-12

Officer name: Mr Mark Timothy John Sismey-Durrant

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Paul David Shearman

Termination date: 2019-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-12

Officer name: Gary Antony Jennison

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ketan Jayantilal Malde

Appointment date: 2019-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Accounts with accounts type group

Date: 24 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-04

Officer name: Iacovos Koumi

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2018

Action Date: 20 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-20

Charge number: 096189190001

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2018

Action Date: 03 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rabinder Singh Takhar

Cessation date: 2017-06-03

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2018

Action Date: 03 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-03

Psc name: Rabinder Singh Takhar

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2018

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Antony Jennison

Appointment date: 2017-11-01

Documents

View document PDF

Accounts with accounts type group

Date: 15 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Andrew Clark

Termination date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iacovos Koumi

Appointment date: 2017-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 03 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-14

New address: 721 Capability Green Luton LU1 3LU

Old address: 960 Capability Green Luton LU1 3PE United Kingdom

Documents

View document PDF

Accounts with accounts type interim

Date: 21 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 08 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-05

Officer name: Mr Jonathan Paul David Shearman

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2015

Action Date: 01 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-01

Capital : 213,541.67 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Jul 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

New date: 2015-07-31

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Clark

Appointment date: 2015-06-05

Documents

View document PDF

Legacy

Date: 08 Jul 2015

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 08 Jul 2015

Category: Reregistration

Type: SH50

Documents

View document PDF

Resolution

Date: 03 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2015

Action Date: 23 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-23

Capital : 109,375 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 25 Jun 2015

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

New date: 2016-07-31

Made up date: 2016-06-30

Documents

View document PDF

Incorporation company

Date: 02 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROAD & CO LIMITED

1 REXEL COURT,POOLE,BH12 3LN

Number:05812047
Status:ACTIVE
Category:Private Limited Company

DARAYN DAIRY LIMITED

106 THE AVENUE,BRADFORD,BD14 6SJ

Number:11951451
Status:ACTIVE
Category:Private Limited Company

DRAGON INCORPORATED LIMITED

320 CITY ROAD,LONDON,EC1V 2NZ

Number:09331856
Status:ACTIVE
Category:Private Limited Company

ITALIAN STUCCO (UK) LTD

2ND FLOOR BEAUMONT HOUSE,LONDON,SW20 0LW

Number:07154349
Status:ACTIVE
Category:Private Limited Company

KNOCKLOE HOLDINGS LTD

THE DIAMOND CENTRE,MAGHERAFELT,BT45 6ED

Number:NI635872
Status:ACTIVE
Category:Private Limited Company

RAA ENTERPRISES LTD

1 BOUNCES ROAD,EDMONTON LONDON,N9 8JA

Number:09857414
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source