Advanced company searchLink opens in new window

OLD ORCHARD MANAGEMENT LIMITED(THE)

Company number 01391374

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jun 2019 CH01 Director's details changed for Mr Till Hufnagel on 20 June 2019
21 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
28 Nov 2018 AA Micro company accounts made up to 31 March 2018
22 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
06 Nov 2017 TM01 Termination of appointment of Paul Winner as a director on 6 November 2017
06 Nov 2017 TM01 Termination of appointment of Mary Winner as a director on 6 November 2017
03 Nov 2017 AD01 Registered office address changed from 2 the Old Orchard Nassington Road London NW3 2TR England to 6 the Old Orchard London NW3 2TR on 3 November 2017
23 Oct 2017 AP03 Appointment of Mr Mark Eisenthal as a secretary on 22 October 2017
23 Oct 2017 TM02 Termination of appointment of Philippe Haag as a secretary on 22 October 2017
17 Jun 2017 AP01 Appointment of Mr Alexander John Sainsbury as a director on 8 May 2017
12 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
09 Jun 2017 AA Micro company accounts made up to 31 March 2017
23 Dec 2016 AD01 Registered office address changed from 3 the Old Orchard London NW3 2TR to 2 the Old Orchard Nassington Road London NW3 2TR on 23 December 2016
23 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
08 Sep 2016 AA Micro company accounts made up to 31 March 2016
04 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 6
01 May 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AP03 Appointment of Mr Philippe Haag as a secretary on 24 March 2015
05 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 6
05 Jan 2015 TM01 Termination of appointment of Peter Mark Hobart as a director on 21 July 2014
21 Jul 2014 AP01 Appointment of Mr Philippe Haag as a director on 18 July 2014
21 Jul 2014 TM02 Termination of appointment of Peter Mark Hobart as a secretary on 1 July 2014
18 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 6
02 Jan 2014 AD01 Registered office address changed from 2 the Old Orchard Nassington Road London NW3 2TR on 2 January 2014