Download leads from Nexok and grow your business. Find out more

Orchard Restaurant (Taunton Racecourse) Limited

Documents

Total Documents190
Total Pages813

Filing History

4 August 2023Registered office address changed from Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom to Orchard Portman Shoreditch Taunton TA3 7BL on 4 August 2023
4 August 2023Change of details for Taunton Racecourse Company Limited as a person with significant control on 4 August 2023
27 June 2023Confirmation statement made on 16 June 2023 with no updates
28 April 2023Termination of appointment of Paul Kelson Barber as a director on 21 December 2022
15 November 2022Total exemption full accounts made up to 31 May 2022
27 June 2022Confirmation statement made on 16 June 2022 with no updates
26 October 2021Total exemption full accounts made up to 31 May 2021
23 June 2021Confirmation statement made on 16 June 2021 with no updates
27 April 2021Director's details changed for Mr Robert Joseph Young on 19 April 2021
19 November 2020Appointment of Mr Robert Peter Blackburn as a director on 28 October 2020
9 October 2020Termination of appointment of John Samuel Byard White as a director on 15 September 2020
9 October 2020Termination of appointment of Michael James Foden as a director on 15 September 2020
6 October 2020Total exemption full accounts made up to 31 May 2020
18 June 2020Confirmation statement made on 16 June 2020 with no updates
13 November 2019Director's details changed for Mr Christopher James Dunn on 13 November 2019
13 November 2019Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 13 November 2019
13 November 2019Director's details changed for Mr Paul Kelson Barber on 13 November 2019
13 November 2019Change of details for Taunton Racecourse Company Limited as a person with significant control on 13 November 2019
13 November 2019Director's details changed for Mr Nicholas Engert on 13 November 2019
13 November 2019Director's details changed for Mr David Henry Griffin on 13 November 2019
13 November 2019Director's details changed for Mr Michael James Foden on 13 November 2019
13 November 2019Director's details changed for Mr John Samuel Byard White on 13 November 2019
30 September 2019Total exemption full accounts made up to 31 May 2019
27 June 2019Confirmation statement made on 16 June 2019 with updates
17 October 2018Total exemption full accounts made up to 31 May 2018
17 July 2018Appointment of Mr David Henry Griffin as a director on 17 July 2018
20 June 2018Confirmation statement made on 16 June 2018 with updates
6 April 2018Appointment of Mr Robert Joseph Young as a director on 6 April 2018
19 December 2017Total exemption full accounts made up to 31 May 2017
19 December 2017Total exemption full accounts made up to 31 May 2017
7 December 2017Director's details changed for Mr John Samuel Byard White on 7 December 2017
7 December 2017Director's details changed for Mr John Samuel Byard White on 7 December 2017
16 June 2017Confirmation statement made on 16 June 2017 with updates
16 June 2017Confirmation statement made on 16 June 2017 with updates
19 October 2016Total exemption small company accounts made up to 31 May 2016
19 October 2016Total exemption small company accounts made up to 31 May 2016
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
11 December 2015Director's details changed for Mr Michael James Foden on 11 December 2015
11 December 2015Director's details changed for Mr Michael James Foden on 11 December 2015
16 October 2015Total exemption small company accounts made up to 31 May 2015
16 October 2015Total exemption small company accounts made up to 31 May 2015
17 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
17 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
9 October 2014Total exemption small company accounts made up to 31 May 2014
9 October 2014Total exemption small company accounts made up to 31 May 2014
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
16 September 2013Total exemption small company accounts made up to 31 May 2013
16 September 2013Total exemption small company accounts made up to 31 May 2013
18 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
18 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
2 April 2013Termination of appointment of Troy Hill as a director
2 April 2013Termination of appointment of Troy Hill as a director
19 October 2012Total exemption small company accounts made up to 31 May 2012
19 October 2012Total exemption small company accounts made up to 31 May 2012
20 June 2012Annual return made up to 16 June 2012 with a full list of shareholders
20 June 2012Annual return made up to 16 June 2012 with a full list of shareholders
21 October 2011Total exemption small company accounts made up to 31 May 2011
21 October 2011Total exemption small company accounts made up to 31 May 2011
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders
30 November 2010Total exemption small company accounts made up to 31 May 2010
30 November 2010Total exemption small company accounts made up to 31 May 2010
17 June 2010Director's details changed for Troy Hill on 16 June 2010
17 June 2010Director's details changed for Mr Paul Kelson Barber on 16 June 2010
17 June 2010Director's details changed for Troy Hill on 16 June 2010
17 June 2010Director's details changed for Mr Paul Kelson Barber on 16 June 2010
17 June 2010Director's details changed for Mr Michael James Foden on 16 June 2010
17 June 2010Director's details changed for Mr John Samuel Byard White on 16 June 2010
17 June 2010Register inspection address has been changed
17 June 2010Registered office address changed from Mary Street House Mary Street Taunton Somerset on 17 June 2010
17 June 2010Annual return made up to 16 June 2010 with a full list of shareholders
17 June 2010Registered office address changed from Mary Street House Mary Street Taunton Somerset on 17 June 2010
17 June 2010Director's details changed for Mr Nicholas Engert on 16 June 2010
17 June 2010Register inspection address has been changed
17 June 2010Register(s) moved to registered inspection location
17 June 2010Director's details changed for Mr Christopher James Dunn on 16 June 2010
17 June 2010Director's details changed for Mr John Samuel Byard White on 16 June 2010
17 June 2010Register(s) moved to registered inspection location
17 June 2010Director's details changed for Mr Michael James Foden on 16 June 2010
17 June 2010Director's details changed for Mr Nicholas Engert on 16 June 2010
17 June 2010Annual return made up to 16 June 2010 with a full list of shareholders
17 June 2010Director's details changed for Mr Christopher James Dunn on 16 June 2010
27 October 2009Total exemption small company accounts made up to 31 May 2009
27 October 2009Total exemption small company accounts made up to 31 May 2009
24 July 2009Director appointed troy hill
24 July 2009Director appointed troy hill
14 July 2009Return made up to 16/06/09; full list of members
14 July 2009Return made up to 16/06/09; full list of members
7 July 2009Appointment terminated director and secretary john hills
7 July 2009Appointment terminated director and secretary john hills
29 October 2008Total exemption small company accounts made up to 31 May 2008
29 October 2008Total exemption small company accounts made up to 31 May 2008
24 July 2008Director appointed nicholas engert
24 July 2008Director appointed nicholas engert
22 July 2008Director's change of particulars / christopher dunn / 16/06/2008
22 July 2008Director and secretary's change of particulars / john hills / 16/06/2008
22 July 2008Return made up to 16/06/08; full list of members
22 July 2008Director's change of particulars / christopher dunn / 16/06/2008
22 July 2008Director's change of particulars / michael foden / 16/06/2008
22 July 2008Return made up to 16/06/08; full list of members
22 July 2008Director's change of particulars / michael foden / 16/06/2008
22 July 2008Director and secretary's change of particulars / john hills / 16/06/2008
21 September 2007Total exemption small company accounts made up to 31 May 2007
21 September 2007Total exemption small company accounts made up to 31 May 2007
21 August 2007Return made up to 16/06/07; full list of members
21 August 2007Return made up to 16/06/07; full list of members
24 January 2007Total exemption small company accounts made up to 31 May 2006
24 January 2007Total exemption small company accounts made up to 31 May 2006
11 July 2006Return made up to 16/06/06; full list of members
11 July 2006Return made up to 16/06/06; full list of members
30 September 2005Total exemption small company accounts made up to 31 May 2005
30 September 2005Total exemption small company accounts made up to 31 May 2005
1 August 2005Director's particulars changed
1 August 2005Director's particulars changed
17 June 2005Return made up to 16/06/05; full list of members
17 June 2005Return made up to 16/06/05; full list of members
2 July 2004Accounts for a small company made up to 31 December 2003
2 July 2004Accounts for a small company made up to 31 December 2003
24 June 2004Return made up to 16/06/04; full list of members
24 June 2004Return made up to 16/06/04; full list of members
8 June 2004Accounting reference date extended from 31/12/04 to 31/05/05
8 June 2004Accounting reference date extended from 31/12/04 to 31/05/05
20 April 2004New director appointed
20 April 2004New director appointed
1 April 2004Director resigned
1 April 2004Director resigned
15 October 2003Accounts for a small company made up to 31 December 2002
15 October 2003Accounts for a small company made up to 31 December 2002
25 June 2003Return made up to 16/06/03; full list of members
25 June 2003Return made up to 16/06/03; full list of members
15 July 2002Return made up to 16/06/02; full list of members
15 July 2002Return made up to 16/06/02; full list of members
4 July 2002Accounts for a small company made up to 31 December 2001
4 July 2002Accounts for a small company made up to 31 December 2001
18 July 2001New director appointed
18 July 2001Return made up to 16/06/01; full list of members
18 July 2001New director appointed
18 July 2001Return made up to 16/06/01; full list of members
11 June 2001Director resigned
11 June 2001Full accounts made up to 31 December 2000
11 June 2001Director resigned
11 June 2001Director resigned
11 June 2001Full accounts made up to 31 December 2000
11 June 2001Director resigned
20 July 2000Full accounts made up to 31 December 1999
20 July 2000Full accounts made up to 31 December 1999
4 July 2000Return made up to 16/06/00; full list of members
4 July 2000Return made up to 16/06/00; full list of members
20 July 1999Full accounts made up to 31 December 1998
20 July 1999Full accounts made up to 31 December 1998
16 June 1999Return made up to 16/06/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
16 June 1999Director resigned
16 June 1999Return made up to 16/06/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
16 June 1999Director resigned
25 July 1998Return made up to 16/06/98; full list of members
25 July 1998Return made up to 16/06/98; full list of members
24 July 1998Full accounts made up to 31 December 1997
24 July 1998Full accounts made up to 31 December 1997
1 February 1998Secretary resigned
1 February 1998Director resigned
1 February 1998Secretary resigned
1 February 1998Director resigned
16 October 1997Accounting reference date shortened from 30/06/98 to 31/12/97
16 October 1997Accounting reference date shortened from 30/06/98 to 31/12/97
10 September 1997New director appointed
10 September 1997New director appointed
10 September 1997New director appointed
10 September 1997New director appointed
10 September 1997New director appointed
10 September 1997New director appointed
10 September 1997New director appointed
10 September 1997New director appointed
10 September 1997New director appointed
10 September 1997New director appointed
10 September 1997New director appointed
10 September 1997New director appointed
10 September 1997New director appointed
10 September 1997New director appointed
3 September 1997Registered office changed on 03/09/97 from: 129 queen street cardiff CF1 4BJ
3 September 1997Registered office changed on 03/09/97 from: 129 queen street cardiff CF1 4BJ
27 August 1997New secretary appointed
27 August 1997New secretary appointed
16 July 1997Memorandum and Articles of Association
16 July 1997Memorandum and Articles of Association
8 July 1997Company name changed miami moon LIMITED\certificate issued on 09/07/97
8 July 1997Company name changed miami moon LIMITED\certificate issued on 09/07/97
16 June 1997Incorporation
16 June 1997Incorporation
Sign up now to grow your client base. Plans & Pricing