ORCHARD POST LIMITED
Status | ACTIVE |
Company No. | 06462250 |
Category | Private Limited Company |
Incorporated | 02 Jan 2008 |
Age | 16 years, 6 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
ORCHARD POST LIMITED is an active private limited company with number 06462250. It was incorporated 16 years, 6 months, 10 days ago, on 02 January 2008. The company address is 29 Beardell Street, London, SE19 1TP, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Mar 2023
Action Date: 02 Mar 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064622500001
Charge creation date: 2023-03-02
Documents
Change to a person with significant control
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-01
Psc name: Martin Paul Cook
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Accounts with accounts type unaudited abridged
Date: 29 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 06 Feb 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Capital allotment shares
Date: 28 Jan 2019
Action Date: 20 Aug 2018
Category: Capital
Type: SH01
Date: 2018-08-20
Capital : 1,000 GBP
Documents
Capital name of class of shares
Date: 28 Jan 2019
Category: Capital
Type: SH08
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Termination director company with name termination date
Date: 18 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Clare Cook
Termination date: 2018-09-17
Documents
Appoint person director company with name date
Date: 10 Apr 2018
Action Date: 09 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luke Barker
Appointment date: 2018-04-09
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 02 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-02
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2017
Action Date: 06 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-06
Old address: 10 Wilmar Gardens West Wickham Kent BR4 0HL
New address: 29 Beardell Street London SE19 1TP
Documents
Change person secretary company with change date
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-06-27
Officer name: Martin Paul Cook
Documents
Change person director company with change date
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-27
Officer name: Emma Clare Cook
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2016
Action Date: 02 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-02
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 02 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-02
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 02 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-02
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 02 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-02
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 02 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-02
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 02 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-02
Documents
Accounts with accounts type total exemption small
Date: 26 May 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Change registered office address company with date old address
Date: 28 Apr 2010
Action Date: 28 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-28
Old address: 48 Thicket Road Flat B London SE20 8DR
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Martin Paul Cook
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Emma Clare Cook
Documents
Change person secretary company with change date
Date: 27 Apr 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-01
Officer name: Martin Paul Cook
Documents
Change person secretary company with change date
Date: 27 Apr 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-01
Officer name: Martin Paul Cook
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2010
Action Date: 02 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-02
Documents
Change person director company with change date
Date: 23 Mar 2010
Action Date: 02 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-02
Officer name: Emma Clare Cook
Documents
Change person director company with change date
Date: 23 Mar 2010
Action Date: 02 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-02
Officer name: Martin Paul Cook
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/09; full list of members
Documents
Legacy
Date: 02 Dec 2008
Category: Capital
Type: 123
Description: Gbp nc 1/10000\01/12/08
Documents
Some Companies
BARBARA DUTTON EDUCATIONAL CONSULTANCY LIMITED
15 MARKET STREET,WIGAN,WN6 0HW
Number: | 10620855 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SUDLEY TERRACE HIGH STREET,BOGNOR REGIS,PO21 1EY
Number: | 00796831 |
Status: | ACTIVE |
Category: | Private Limited Company |
263 BUXTON ROAD,STOCKPORT,SK2 7NR
Number: | 06887919 |
Status: | ACTIVE |
Category: | Private Limited Company |
170 GRAHAM RD,LONDON,E8 1BS
Number: | 11206968 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 REDWOOD CRESCENT,NOTTINGHAM,NG9 1JF
Number: | 11491714 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOT HOUSE,GLASGOW,G1 1HJ
Number: | SC155825 |
Status: | LIQUIDATION |
Category: | Private Limited Company |