THE ORCHARD FRUIT COMPANY LIMITED
Status | ACTIVE |
Company No. | 11121347 |
Category | Private Limited Company |
Incorporated | 21 Dec 2017 |
Age | 6 years, 5 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 19 Jan 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change person director company
Date: 29 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Documents
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
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
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
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
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
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
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
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
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
Some Companies
89-93 WOODGRANGE ROAD,LONDON,E7 0EP
Number: | 11041924 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BRIDGE STREET,WALTON-ON-THAMES,KT12 1AE
Number: | 04672764 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
25-29 SANDY WAY,LEEDS,LS19 7PB
Number: | 10026826 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLSWELLE HOUSE,LONDON,NW11 0DH
Number: | 02053111 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 RANDOLPH ROAD,GLASGOW,G11 7LG
Number: | SC519492 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUCKINGHAM HOUSE, WEST STREET,BERKSHIRE,RG14 1BD
Number: | 01733161 |
Status: | ACTIVE |
Category: | Private Limited Company |