THE ORCHARD FRUIT COMPANY LIMITED

The Henley Building The Henley Building, Henley-On-Thames, RG9 1HG, England
StatusACTIVE
Company No.11121347
CategoryPrivate Limited Company
Incorporated21 Dec 2017
Age6 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

THE ORCHARD FRUIT COMPANY LIMITED is an active private limited company with number 11121347. It was incorporated 6 years, 5 months, 19 days ago, on 21 December 2017. The company address is The Henley Building The Henley Building, Henley-on-thames, RG9 1HG, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 08 May 2024

Action Date: 30 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111213470001

Charge creation date: 2024-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Charles Hancock

Termination date: 2024-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Frank Walker

Appointment date: 2024-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Charles Alfred Dawson

Termination date: 2024-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Argent Holdings Limited

Cessation date: 2024-03-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Argent Foods Limited

Notification date: 2024-03-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 25 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 25 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Culley

Change date: 2023-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Address

Type: AD01

New address: The Henley Building Newtown Road Henley-on-Thames RG9 1HG

Change date: 2023-09-06

Old address: Suite G09 the Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-31

Officer name: Mr Matthew Charles Hancock

Documents

View document PDF

Change person director company with change date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-31

Officer name: Mr David John Gray

Documents

View document PDF

Change person director company with change date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robin Charles Alfred Dawson

Change date: 2023-05-31

Documents

View document PDF

Change person director company with change date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Fallowfield-Smith

Change date: 2023-05-31

Documents

View document PDF

Change person director company with change date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Culley

Change date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Address

Type: AD01

Old address: 9 Hatton Street Level 5 London NW8 8PL United Kingdom

Change date: 2022-10-04

New address: Suite G09 the Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 15 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 06 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 31 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 31 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 31 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-14

Officer name: John Oldcorn

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-14

Officer name: Mr James Fallowfield-Smith

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Oldcorn

Change date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 04 Aug 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 04 Aug 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Change person director company

Date: 29 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 21 Jun 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 21 Jun 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Barnes

Termination date: 2019-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Oldcorn

Appointment date: 2018-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2018

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-21

Psc name: Argent Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2018

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Argent Foods Limited

Cessation date: 2017-12-21

Documents

View document PDF

Incorporation company

Date: 21 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPIRATION CARRIAGES LTD

89-93 WOODGRANGE ROAD,LONDON,E7 0EP

Number:11041924
Status:ACTIVE
Category:Private Limited Company

COMPICLEAN (UK) LIMITED

9 BRIDGE STREET,WALTON-ON-THAMES,KT12 1AE

Number:04672764
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CUBIHOME LTD

25-29 SANDY WAY,LEEDS,LS19 7PB

Number:10026826
Status:ACTIVE
Category:Private Limited Company

ERADALE LIMITED

HALLSWELLE HOUSE,LONDON,NW11 0DH

Number:02053111
Status:ACTIVE
Category:Private Limited Company

MET WEDDING CARS LIMITED

60 RANDOLPH ROAD,GLASGOW,G11 7LG

Number:SC519492
Status:ACTIVE
Category:Private Limited Company

STERLING COMPONENTS LIMITED

BUCKINGHAM HOUSE, WEST STREET,BERKSHIRE,RG14 1BD

Number:01733161
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