ORCHARD ENERGY LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Appointment date: 2024-03-11. Officer name: Terence Patrick Cogan. 2024-03-12 View Report
Officers. Termination date: 2023-11-14. Officer name: Paul Thomas Vian. 2023-11-15 View Report
Accounts. Accounts type small. 2023-10-12 View Report
Confirmation statement. Statement with no updates. 2023-08-14 View Report
Accounts. Accounts type small. 2022-10-07 View Report
Confirmation statement. Statement with no updates. 2022-08-15 View Report
Officers. Officer name: Terence Patrick Cogan. Termination date: 2022-05-02. 2022-05-03 View Report
Accounts. Accounts type small. 2021-10-05 View Report
Confirmation statement. Statement with no updates. 2021-08-13 View Report
Officers. Officer name: Mr Paul Thomas Vian. Change date: 2021-06-28. 2021-06-28 View Report
Accounts. Accounts type small. 2021-01-08 View Report
Confirmation statement. Statement with no updates. 2020-08-13 View Report
Accounts. Accounts type full. 2019-09-11 View Report
Confirmation statement. Statement with updates. 2019-08-13 View Report
Mortgage. Charge number: 052054600002. 2019-05-23 View Report
Officers. Termination date: 2019-03-21. Officer name: Maria Charash Koundina. 2019-03-22 View Report
Accounts. Accounts type full. 2019-01-29 View Report
Confirmation statement. Statement with updates. 2018-08-13 View Report
Accounts. Change account reference date company current extended. 2017-10-18 View Report
Persons with significant control. Psc name: World Fuel Services Europe, Ltd.. Notification date: 2017-09-29. 2017-10-16 View Report
Persons with significant control. Psc name: Orchard ( Holdings) Uk Limited. Cessation date: 2017-09-29. 2017-10-16 View Report
Officers. Officer name: Amar Shahzad Hussain. Termination date: 2017-09-29. 2017-10-11 View Report
Officers. Termination date: 2017-09-29. Officer name: Jeremy John Cobbett Simpson. 2017-10-11 View Report
Officers. Termination date: 2017-09-29. Officer name: Michael Mcmahon. 2017-10-11 View Report
Officers. Officer name: John William Charles Charlton. Termination date: 2017-09-29. 2017-10-11 View Report
Address. Change date: 2017-10-11. New address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS. Old address: 1 King George Close Romford Essex RM7 7LS. 2017-10-11 View Report
Officers. Officer name: Richard Donald Mcmichael. Appointment date: 2017-09-29. 2017-10-11 View Report
Officers. Officer name: Maria Charash Koundina. Appointment date: 2017-09-29. 2017-10-11 View Report
Officers. Officer name: Reed Smith Corporate Services Limited. Appointment date: 2017-09-29. 2017-10-11 View Report
Officers. Officer name: Terence Patrick Cogan. Appointment date: 2017-09-29. 2017-10-11 View Report
Officers. Appointment date: 2017-09-29. Officer name: Paul Thomas Vian. 2017-10-11 View Report
Confirmation statement. Statement with no updates. 2017-08-15 View Report
Persons with significant control. Change date: 2017-08-15. Psc name: Lakehouse Energy Services Limited. 2017-08-15 View Report
Auditors. Auditors resignation company. 2017-07-25 View Report
Accounts. Accounts type full. 2017-06-28 View Report
Officers. Appointment date: 2017-05-02. Officer name: Mr John William Charles Charlton. 2017-05-04 View Report
Officers. Termination date: 2017-04-28. Officer name: Simon John Howell. 2017-05-03 View Report
Officers. Officer name: Gareth Paul Henderson. Termination date: 2017-04-21. 2017-04-25 View Report
Confirmation statement. Statement with updates. 2016-08-30 View Report
Accounts. Accounts type full. 2016-07-01 View Report
Officers. Officer name: Stuart John Black. Termination date: 2016-04-21. 2016-05-20 View Report
Officers. Termination date: 2016-03-14. Officer name: Sean Thomas Birrane. 2016-05-20 View Report
Mortgage. Charge creation date: 2015-12-03. Charge number: 052054600002. 2015-12-14 View Report
Mortgage. Charge number: 1. 2015-12-04 View Report
Annual return. With made up date full list shareholders. 2015-09-15 View Report
Address. Old address: C/O Connelly & Co. Permanent House 1 Dundas Street Huddersfield HD1 2EX United Kingdom. New address: 1 King George Close King George Close Romford Essex RM7 7LS. 2015-09-15 View Report
Address. New address: 1 King George Close Romford Essex RM7 7LS. 2015-09-11 View Report
Miscellaneous. Description: Section 519. 2015-07-30 View Report
Officers. Appointment date: 2015-07-10. Officer name: Jeremy John Corbett Simpson. 2015-07-22 View Report
Officers. Officer name: Simon John Howell. Appointment date: 2015-07-10. 2015-07-22 View Report