Advanced company searchLink opens in new window

THE ORIGINAL HOLDING COMPANY LIMITED

Company number 02705065

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)
30 Apr 2024 MR04 Satisfaction of charge 027050650013 in full
01 Mar 2024 PSC02 Notification of The Original Topco Limited as a person with significant control on 29 February 2024
01 Mar 2024 PSC07 Cessation of Richard Marriott Ellis as a person with significant control on 29 February 2024
16 Dec 2023 AA Full accounts made up to 31 March 2023
14 Dec 2023 AP01 Appointment of Mr John Nicholas Willmot as a director on 11 December 2023
14 Dec 2023 AP01 Appointment of Mr Christopher David Simpson as a director on 5 September 2023
04 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
15 Jun 2023 MR01 Registration of charge 027050650013, created on 1 June 2023
30 Mar 2023 AA01 Current accounting period extended from 31 December 2022 to 31 March 2023
15 Mar 2023 MR04 Satisfaction of charge 027050650012 in full
15 Mar 2023 MR04 Satisfaction of charge 027050650002 in full
14 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
07 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
21 May 2022 AP01 Appointment of Mr William Augustine Ellis as a director on 20 May 2022
21 May 2022 AP01 Appointment of Mr Thomas Marriott Ellis as a director on 20 May 2022
04 May 2022 TM02 Termination of appointment of John Nicholas Willmot as a secretary on 4 May 2022
04 May 2022 TM01 Termination of appointment of John Nicholas Willmot as a director on 4 May 2022
04 May 2022 MR04 Satisfaction of charge 027050650010 in full
04 May 2022 MR04 Satisfaction of charge 027050650008 in full
04 May 2022 MR04 Satisfaction of charge 027050650007 in full
04 May 2022 MR04 Satisfaction of charge 027050650003 in full
04 May 2022 MR04 Satisfaction of charge 027050650004 in full
03 May 2022 AD01 Registered office address changed from Bank House Market Place Reepham Norwich NR10 4JJ to The Grange Stody Road Brinton Melton Constable NR24 2QH on 3 May 2022
04 Apr 2022 MR04 Satisfaction of charge 027050650009 in full
25 Sep 2021 AA Group of companies' accounts made up to 31 December 2020