ORCHARD FARM COMMUNITY SOLAR C.I.C.

C/O Community Owned Asset Management Limited Sustainable Ventures, County Hall C/O Community Owned Asset Management Limited Sustainable Ventures, County Hall, London, SE1 7PB, United Kingdom
StatusACTIVE
Company No.09655669
CategoryPrivate Limited Company
Incorporated24 Jun 2015
Age8 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

ORCHARD FARM COMMUNITY SOLAR C.I.C. is an active private limited company with number 09655669. It was incorporated 8 years, 11 months, 24 days ago, on 24 June 2015. The company address is C/O Community Owned Asset Management Limited Sustainable Ventures, County Hall C/O Community Owned Asset Management Limited Sustainable Ventures, County Hall, London, SE1 7PB, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 06 Jun 2024

Action Date: 06 Jun 2024

Category: Address

Type: AD01

Old address: C/O Sustainable Ventures County Hall 5th Floor Belvedere Road London SE1 7PB United Kingdom

Change date: 2024-06-06

New address: C/O Community Owned Asset Management Limited Sustainable Ventures, County Hall 5th Floor, Belvedere Road London SE1 7PB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-10

Old address: Vox Studios, Room W106 1-45 Durham Street Vauxhall London SE11 5JH England

New address: C/O Sustainable Ventures County Hall 5th Floor Belvedere Road London SE1 7PB

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Alexander Smith

Termination date: 2023-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-10

Officer name: Mr Benjamin James Walker

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2023

Action Date: 16 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-06-16

Psc name: Orchard Community Energy

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-23

Officer name: Nicholas Peter Andrew Vickers

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Second filing of director appointment with name

Date: 29 Mar 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Nicholas Peter Andrew Vickers

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-09

Officer name: Mr Nicholas Peter Andrew Vickers

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-24

Officer name: Julie Catherine Salmon

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Alexander Smith

Change date: 2021-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2021

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-21

Officer name: Ms Julie Catherine Salmon

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-04

Officer name: Mr Ian Alexander Smith

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 08 Sep 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-06-24

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 08 Sep 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096556690006

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096556690004

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096556690005

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-09-30

Psc name: Orchard Community Energy

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Alexander Smith

Change date: 2019-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-30

Officer name: Tim Valentine

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-03

New address: Vox Studios, Room W106 1-45 Durham Street Vauxhall London SE11 5JH

Old address: Vox Studios, N201a 1-45 Durham Street Vauxhall London SE11 5JH England

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-14

Old address: Overmoor Farm Neston Corsham SN13 9TZ England

New address: Vox Studios, N201a 1-45 Durham Street Vauxhall London SE11 5JH

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Francis Andrew Mahon

Appointment date: 2018-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-01

Officer name: David Alan Langley Bunker

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Alexander Smith

Appointment date: 2017-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Mr Tim Valentine

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-01

Officer name: Stephanie Jane Karpetas

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Orchard Community Energy

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 10 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julie Catherine Salmon

Appointment date: 2016-07-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Address

Type: AD01

New address: Overmoor Farm Neston Corsham SN13 9TZ

Old address: 14 Orchard Street Bristol Bristol BS1 5EH

Change date: 2016-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Termination director company

Date: 24 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Stephanie Jane Karpetas

Appointment date: 2016-06-16

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2016

Action Date: 16 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-16

Capital : 522,950 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2016

Action Date: 16 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-16

Officer name: Francisco Javier Remacha Zapatel

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alejandro Javier Chaves Martinez

Termination date: 2016-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Address

Type: AD01

Old address: 2 Queen Caroline Street Hammersmith London W6 9DX

Change date: 2016-07-11

New address: 14 Orchard Street Bristol Bristol BS1 5EH

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2016

Action Date: 16 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-16

Charge number: 096556690005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2016

Action Date: 16 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096556690006

Charge creation date: 2016-06-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2016

Action Date: 16 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096556690004

Charge creation date: 2016-06-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2016

Action Date: 16 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096556690003

Charge creation date: 2016-06-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2016

Action Date: 16 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-16

Charge number: 096556690001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2016

Action Date: 16 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096556690002

Charge creation date: 2016-06-16

Documents

View document PDF

Incorporation community interest company

Date: 24 Jun 2015

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

8 GRANBY PLACE (SCARBOROUGH) FREEHOLD LTD

8 GRANBY PLACE,SCARBOROUGH,YO11 1HL

Number:11076218
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BEELINE ACCOUNTS LTD

20 CHALKY BANK,GRAVESEND,DA11 7NY

Number:04249051
Status:ACTIVE
Category:Private Limited Company

CLARKE FENCOTT LLP

SUMMITT HOUSE,LONDON,E11 2AA

Number:OC347814
Status:ACTIVE
Category:Limited Liability Partnership

GOLDEN NUGGET FOODS LTD

6 DEANERY COURT,MANCHESTER,M8 0AU

Number:11770228
Status:ACTIVE
Category:Private Limited Company

MATFORD COURT PHASE TWO LIMITED

CARE OF THE GUINNESS PARTNERSHIP,EXETER,EX2 8NL

Number:04488976
Status:ACTIVE
Category:Private Limited Company

OKSEM TRADING L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL011519
Status:ACTIVE
Category:Limited Partnership

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