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

Orchard End Windfarm Limited

Documents

Total Documents123
Total Pages1,062

Filing History

22 May 2023Accounts for a small company made up to 31 December 2022
20 February 2023Registered office address changed from C/O Res White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 20 February 2023
31 October 2022Confirmation statement made on 31 October 2022 with no updates
27 September 2022Accounts for a small company made up to 31 December 2021
18 November 2021Registered office address changed from Res White Limited - Beaufort Court Egg Farm Lane Kings Langley WD4 8LR England to C/O Res White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 18 November 2021
11 November 2021Confirmation statement made on 31 October 2021 with no updates
5 August 2021Accounts for a small company made up to 31 December 2020
4 January 2021Registered office address changed from C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to Res White Limited - Beaufort Court Egg Farm Lane Kings Langley WD4 8LR on 4 January 2021
13 November 2020Confirmation statement made on 31 October 2020 with no updates
21 September 2020Accounts for a small company made up to 31 December 2019
11 November 2019Confirmation statement made on 31 October 2019 with updates
8 October 2019Accounts for a small company made up to 31 December 2018
12 April 2019Registered office address changed from 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ to C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 12 April 2019
21 December 2018Appointment of Mrs Julia Katharine Rhodes-Journeay as a director on 19 December 2018
21 December 2018Appointment of Mr Stephane Christophe Tetot as a director on 19 December 2018
21 December 2018Termination of appointment of Charles Desmond Kyle Reid as a director on 19 December 2018
21 December 2018Termination of appointment of Peter George Raftery as a director on 19 December 2018
8 November 2018Confirmation statement made on 31 October 2018 with no updates
13 September 2018Accounts for a small company made up to 31 December 2017
8 November 2017Confirmation statement made on 31 October 2017 with no updates
8 November 2017Confirmation statement made on 31 October 2017 with no updates
25 September 2017Accounts for a small company made up to 31 December 2016
25 September 2017Accounts for a small company made up to 31 December 2016
20 January 2017Satisfaction of charge 074724990002 in full
20 January 2017Satisfaction of charge 074724990007 in full
20 January 2017Satisfaction of charge 074724990002 in full
20 January 2017Satisfaction of charge 1 in full
20 January 2017Satisfaction of charge 074724990004 in full
20 January 2017Satisfaction of charge 074724990007 in full
20 January 2017Satisfaction of charge 074724990005 in full
20 January 2017Satisfaction of charge 074724990006 in full
20 January 2017Satisfaction of charge 074724990003 in full
20 January 2017Satisfaction of charge 074724990003 in full
20 January 2017Satisfaction of charge 074724990006 in full
20 January 2017Satisfaction of charge 074724990004 in full
20 January 2017Satisfaction of charge 1 in full
20 January 2017Satisfaction of charge 074724990005 in full
10 November 2016Confirmation statement made on 31 October 2016 with updates
10 November 2016Confirmation statement made on 31 October 2016 with updates
13 October 2016Full accounts made up to 31 December 2015
13 October 2016Full accounts made up to 31 December 2015
10 February 2016Full accounts made up to 30 June 2015
10 February 2016Full accounts made up to 30 June 2015
27 January 2016Company name changed reg orchard end LIMITED\certificate issued on 27/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-21
27 January 2016Company name changed reg orchard end LIMITED\certificate issued on 27/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-21
20 January 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015
20 January 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015
19 January 2016Termination of appointment of David Crockford as a secretary on 21 December 2015
19 January 2016Termination of appointment of David Crockford as a secretary on 21 December 2015
18 January 2016Termination of appointment of Matthew Richard Partridge as a director on 21 December 2015
18 January 2016Termination of appointment of David Edward Crockford as a director on 21 December 2015
18 January 2016Termination of appointment of Neil Tracey Harris as a director on 21 December 2015
18 January 2016Termination of appointment of Simon Thomas Wannop as a director on 21 December 2015
18 January 2016Termination of appointment of Andrew Nicholas Whalley as a director on 21 December 2015
18 January 2016Termination of appointment of Stephen Booth as a director on 21 December 2015
18 January 2016Termination of appointment of David Edward Crockford as a director on 21 December 2015
18 January 2016Termination of appointment of Neil Tracey Harris as a director on 21 December 2015
18 January 2016Termination of appointment of Matthew Richard Partridge as a director on 21 December 2015
18 January 2016Termination of appointment of Stephen Booth as a director on 21 December 2015
18 January 2016Termination of appointment of Andrew Nicholas Whalley as a director on 21 December 2015
18 January 2016Termination of appointment of Simon Thomas Wannop as a director on 21 December 2015
15 January 2016Appointment of Mr Peter George Raftery as a director on 21 December 2015
15 January 2016Appointment of Mr Charles Desmond Kyrle Reid as a director on 21 December 2015
15 January 2016Appointment of Mr Peter George Raftery as a director on 21 December 2015
15 January 2016Appointment of Mr Charles Desmond Kyrle Reid as a director on 21 December 2015
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
11 September 2015Registration of charge 074724990007, created on 26 August 2015
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
11 September 2015Registration of charge 074724990007, created on 26 August 2015
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
2 December 2014Full accounts made up to 30 June 2014
2 December 2014Full accounts made up to 30 June 2014
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
24 November 2014Director's details changed for Mr Stephen Booth on 22 September 2014
24 November 2014Director's details changed for Mr Stephen Booth on 22 September 2014
26 June 2014Appointment of Mr Stephen Booth as a director on 26 June 2014
26 June 2014Appointment of Mr Stephen Booth as a director on 26 June 2014
27 February 2014Registered office address changed from Unit 2 Station View Guildford GU1 4JY on 27 February 2014
27 February 2014Registered office address changed from Unit 2 Station View Guildford GU1 4JY on 27 February 2014
31 January 2014Full accounts made up to 30 June 2013
31 January 2014Full accounts made up to 30 June 2013
27 November 2013Director's details changed for Mr Simon Thomas Wannop on 16 October 2013
27 November 2013Director's details changed for Mr Simon Thomas Wannop on 16 October 2013
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
9 August 2013Registration of charge 074724990006, created on 30 July 2013
9 August 2013Registration of charge 074724990005, created on 30 July 2013
9 August 2013Registration of charge 074724990003, created on 30 July 2013
9 August 2013Registration of charge 074724990002, created on 30 July 2013
9 August 2013Registration of charge 074724990004, created on 30 July 2013
9 August 2013Registration of charge 074724990006, created on 30 July 2013
9 August 2013Registration of charge 074724990005, created on 30 July 2013
9 August 2013Registration of charge 074724990002, created on 30 July 2013
9 August 2013Registration of charge 074724990004, created on 30 July 2013
9 August 2013Registration of charge 074724990003, created on 30 July 2013
4 April 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 1,000
4 April 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 1,000
15 March 2013Full accounts made up to 30 June 2012
15 March 2013Full accounts made up to 30 June 2012
21 February 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 February 2013Memorandum and Articles of Association
21 February 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 February 2013Memorandum and Articles of Association
14 January 2013Annual return made up to 17 December 2012 with a full list of shareholders
14 January 2013Annual return made up to 17 December 2012 with a full list of shareholders
13 June 2012Particulars of a mortgage or charge / charge no: 1
13 June 2012Particulars of a mortgage or charge / charge no: 1
15 May 2012Appointment of Mr Simon Thomas Wannop as a director on 1 May 2012
15 May 2012Appointment of Mr Simon Thomas Wannop as a director on 1 May 2012
15 May 2012Appointment of Mr Neil Harris as a director on 1 May 2012
15 May 2012Appointment of Mr Simon Thomas Wannop as a director on 1 May 2012
15 May 2012Appointment of Mr Neil Harris as a director on 1 May 2012
15 May 2012Appointment of Mr Neil Harris as a director on 1 May 2012
8 March 2012Full accounts made up to 30 June 2011
8 March 2012Full accounts made up to 30 June 2011
21 December 2011Annual return made up to 17 December 2011 with a full list of shareholders
21 December 2011Annual return made up to 17 December 2011 with a full list of shareholders
19 December 2011Previous accounting period shortened from 31 December 2011 to 30 June 2011
19 December 2011Previous accounting period shortened from 31 December 2011 to 30 June 2011
2 February 2011Appointment of Matthew Richard Partridge as a director
2 February 2011Appointment of Matthew Richard Partridge as a director
17 December 2010Incorporation
17 December 2010Incorporation
Sign up now to grow your client base. Plans & Pricing