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

Orangutan Land Trust

Documents

Total Documents107
Total Pages561

Filing History

16 May 2023Confirmation statement made on 11 May 2023 with no updates
31 December 2022Micro company accounts made up to 31 March 2022
25 May 2022Confirmation statement made on 11 May 2022 with no updates
12 February 2022Micro company accounts made up to 31 March 2021
30 September 2021Micro company accounts made up to 31 March 2020
26 June 2021Compulsory strike-off action has been discontinued
25 June 2021Appointment of Ms Judith Murdoch as a director on 31 October 2018
25 June 2021Confirmation statement made on 11 May 2021 with no updates
6 June 2021Appointment of Ms Lone Droscher Nielsen as a director on 1 January 2021
6 June 2021Appointment of Mr Thijs Pasmans as a director on 1 September 2019
6 June 2021Termination of appointment of Dave Challis as a director on 15 August 2019
16 July 2020Confirmation statement made on 11 May 2020 with no updates
31 December 2019Micro company accounts made up to 31 March 2019
26 May 2019Confirmation statement made on 11 May 2019 with no updates
25 April 2019Micro company accounts made up to 31 March 2018
10 April 2019Compulsory strike-off action has been discontinued
6 April 2019Compulsory strike-off action has been suspended
12 March 2019First Gazette notice for compulsory strike-off
20 August 2018Notification of a person with significant control statement
11 June 2018Confirmation statement made on 11 May 2018 with no updates
31 January 2018Micro company accounts made up to 31 March 2017
11 August 2017Registered office address changed from The Gatehouse Windley Hollow Windley Derbyshire DE56 2LP to 1 Park Farm Walton Road Drakelow Burton-on-Trent DE15 9TY on 11 August 2017
11 August 2017Registered office address changed from The Gatehouse Windley Hollow Windley Derbyshire DE56 2LP to 1 Park Farm Walton Road Drakelow Burton-on-Trent DE15 9TY on 11 August 2017
28 June 2017Termination of appointment of Simon Lord as a director on 1 January 2017
28 June 2017Termination of appointment of Neil James Stuart La Croix as a director on 26 May 2015
28 June 2017Termination of appointment of Simon Lord as a director on 1 January 2017
28 June 2017Termination of appointment of Neil James Stuart La Croix as a director on 26 May 2015
28 June 2017Confirmation statement made on 11 May 2017 with no updates
28 June 2017Confirmation statement made on 11 May 2017 with no updates
7 January 2017Total exemption full accounts made up to 31 March 2016
7 January 2017Total exemption full accounts made up to 31 March 2016
1 December 2016Termination of appointment of Jessica Mckelson as a director on 6 June 2016
1 December 2016Termination of appointment of Jessica Mckelson as a director on 6 June 2016
19 November 2016Termination of appointment of Adam Leather as a director on 1 November 2016
19 November 2016Termination of appointment of Adam Leather as a director on 1 November 2016
2 June 2016Annual return made up to 11 May 2016 no member list
2 June 2016Annual return made up to 11 May 2016 no member list
1 June 2016Appointment of Mr Dave Challis as a director on 16 March 2016
1 June 2016Appointment of Mr Dave Challis as a director on 16 March 2016
1 June 2016Termination of appointment of Claire Mclardy as a director on 16 March 2016
1 June 2016Director's details changed for Dr David John Chivers on 19 May 2016
1 June 2016Director's details changed for Dr David John Chivers on 19 May 2016
1 June 2016Termination of appointment of Claire Mclardy as a director on 16 March 2016
8 January 2016Total exemption full accounts made up to 31 March 2015
8 January 2016Total exemption full accounts made up to 31 March 2015
11 June 2015Annual return made up to 11 May 2015 no member list
11 June 2015Appointment of Mr Neil James Stuart La Croix as a director on 28 September 2014
11 June 2015Annual return made up to 11 May 2015 no member list
11 June 2015Appointment of Mr Neil James Stuart La Croix as a director on 28 September 2014
10 June 2015Appointment of Ms Jessica Mckelson as a director on 15 July 2011
10 June 2015Appointment of Ms Jessica Mckelson as a director on 15 July 2011
9 January 2015Total exemption full accounts made up to 31 March 2014
9 January 2015Total exemption full accounts made up to 31 March 2014
17 August 2014Annual return made up to 11 May 2014 no member list
17 August 2014Annual return made up to 11 May 2014 no member list
30 December 2013Total exemption full accounts made up to 31 March 2013
30 December 2013Total exemption full accounts made up to 31 March 2013
20 June 2013Annual return made up to 11 May 2013 no member list
20 June 2013Director's details changed for Claire Mclardy on 20 June 2013
20 June 2013Director's details changed for Claire Mclardy on 20 June 2013
20 June 2013Appointment of Dr Simon Lord as a director
20 June 2013Annual return made up to 11 May 2013 no member list
20 June 2013Appointment of Dr Simon Lord as a director
11 June 2013Termination of appointment of Andrea Permana as a director
11 June 2013Termination of appointment of Andrea Permana as a director
2 January 2013Total exemption full accounts made up to 31 March 2012
2 January 2013Total exemption full accounts made up to 31 March 2012
3 July 2012Annual return made up to 11 May 2012
3 July 2012Annual return made up to 11 May 2012
3 January 2012Total exemption full accounts made up to 31 March 2011
3 January 2012Total exemption full accounts made up to 31 March 2011
20 June 2011Registered office address changed from 3Rd Floor 47 Marylebone Lane London W1U 2NT on 20 June 2011
20 June 2011Registered office address changed from 3Rd Floor 47 Marylebone Lane London W1U 2NT on 20 June 2011
20 June 2011Annual return made up to 11 May 2011
20 June 2011Annual return made up to 11 May 2011
1 March 2011Total exemption full accounts made up to 31 March 2010
1 March 2011Total exemption full accounts made up to 31 March 2010
29 June 2010Appointment of Andrea Permana as a director
29 June 2010Appointment of Adam Leather as a director
29 June 2010Termination of appointment of Helen Buckland as a director
29 June 2010Annual return made up to 11 May 2010
29 June 2010Appointment of Andrea Permana as a director
29 June 2010Appointment of Adam Leather as a director
29 June 2010Termination of appointment of Helen Buckland as a director
29 June 2010Annual return made up to 11 May 2010
25 January 2010Registered office address changed from 18 Bentinck Street London W1U 2AR United Kingdom on 25 January 2010
25 January 2010Registered office address changed from 18 Bentinck Street London W1U 2AR United Kingdom on 25 January 2010
4 September 2009Director's change of particulars / helen buckland / 01/09/2009
4 September 2009Director's change of particulars / helen buckland / 01/09/2009
4 September 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010
4 September 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010
20 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
20 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
16 July 2009Registered office changed on 16/07/2009 from linden house court lodge farm warren road chelsfield kent BR6 6ER
16 July 2009Director appointed helen buckland
16 July 2009Registered office changed on 16/07/2009 from linden house court lodge farm warren road chelsfield kent BR6 6ER
16 July 2009Director appointed claire mclardy
16 July 2009Director appointed dr david chivers
16 July 2009Appointment terminated director daniel dwyer
16 July 2009Director appointed claire mclardy
16 July 2009Appointment terminated director daniel dwyer
16 July 2009Appointment terminated director daniel dwyer
16 July 2009Appointment terminated director daniel dwyer
16 July 2009Director appointed dr david chivers
16 July 2009Director appointed helen buckland
11 May 2009Incorporation
11 May 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed