Date | Description |
2024-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/23, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-06-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-05-11 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-03-07 |
delete sic_code 43330 - Floor and wall covering |
2022-03-07 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2022-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/22, WITH UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-06-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-05-27 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES |
2020-06-15 |
delete source_ip 77.104.175.164 |
2020-06-15 |
insert source_ip 35.214.29.59 |
2020-06-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-06-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-05-06 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-07-08 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-06-25 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-04-07 |
delete index_pages_linkeddomain linkedin.com |
2019-04-07 |
delete index_pages_linkeddomain twitter.com |
2019-04-07 |
delete phone 07727 033221 |
2019-04-07 |
delete source_ip 83.223.103.18 |
2019-04-07 |
insert phone 020 3984 3003 |
2019-04-07 |
insert source_ip 77.104.175.164 |
2019-04-07 |
update robots_txt_status www.orangeappleltd.co.uk: 404 => 200 |
2019-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-07-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-06-05 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-03-07 |
update num_mort_outstanding 1 => 0 |
2018-03-07 |
update num_mort_satisfied 0 => 1 |
2018-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WALTER SMITH / 25/08/2017 |
2018-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
2018-02-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KENNETH WALTER SMITH / 25/08/2017 |
2018-02-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057129390001 |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-06-23 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID BUCK / 21/06/2017 |
2017-06-19 |
insert phone 07727 033221 |
2017-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER DUNCAN SMITH / 17/02/2017 |
2017-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
2016-11-16 |
update statutory_documents 18/10/2016 |
2016-11-16 |
update statutory_documents THE RESOLUTION PASSED 18/10/2016 |
2016-06-24 |
insert managingdirector Kenny Smith |
2016-06-24 |
delete person Janine Mills |
2016-06-24 |
insert person Anna Justice |
2016-06-24 |
insert person Julie Justice |
2016-06-24 |
update person_title Kenny Smith: Contracts Director => Managing Director; Contracts Director |
2016-06-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-06-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-05-04 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-04-01 |
update statutory_documents DIRECTOR APPOINTED MRS JULIE JUSTICE |
2016-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WALTER SMITH / 01/04/2016 |
2016-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER DUNCAN SMITH / 01/04/2016 |
2016-03-12 |
update returns_last_madeup_date 2015-02-17 => 2016-02-17 |
2016-03-12 |
update returns_next_due_date 2016-03-16 => 2017-03-17 |
2016-02-17 |
update statutory_documents 17/02/16 FULL LIST |
2016-01-24 |
delete source_ip 217.199.187.189 |
2016-01-24 |
insert source_ip 83.223.103.18 |
2015-10-01 |
update statutory_documents DIRECTOR APPOINTED MR KENNETH WALTER SMITH |
2015-05-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-05-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-05-06 |
insert general_emails in..@orangeappleltd.co.uk |
2015-05-06 |
insert otherexecutives Kenny Smith |
2015-05-06 |
insert address 2B Haddo Street,
Greenwich,
London SE10 9RN |
2015-05-06 |
insert alias Orange Apple |
2015-05-06 |
insert alias Orange Apple Limited |
2015-05-06 |
insert email in..@orangeappleltd.co.uk |
2015-05-06 |
insert index_pages_linkeddomain linkedin.com |
2015-05-06 |
insert index_pages_linkeddomain twitter.com |
2015-05-06 |
insert person Kenny Smith |
2015-05-06 |
update founded_year null => 2006 |
2015-04-28 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-02-17 => 2015-02-17 |
2015-03-07 |
update returns_next_due_date 2015-03-17 => 2016-03-16 |
2015-02-17 |
update statutory_documents 17/02/15 FULL LIST |
2015-01-12 |
delete source_ip 212.113.135.143 |
2015-01-12 |
insert source_ip 217.199.187.189 |
2015-01-12 |
update robots_txt_status www.orangeappleltd.co.uk: 200 => 404 |
2014-12-07 |
update num_mort_charges 0 => 1 |
2014-12-07 |
update num_mort_outstanding 0 => 1 |
2014-11-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057129390001 |
2014-08-28 |
insert email ja..@orangeappleltd.co.uk |
2014-08-20 |
update statutory_documents DIRECTOR APPOINTED MR PAUL DAVID BUCK |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-02 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address 2B HADDO STREET GREENWICH LONDON UNITED KINGDOM SE10 9RN |
2014-03-07 |
insert address 2B HADDO STREET GREENWICH LONDON SE10 9RN |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-17 => 2014-02-17 |
2014-03-07 |
update returns_next_due_date 2014-03-17 => 2015-03-17 |
2014-02-17 |
update statutory_documents 17/02/14 FULL LIST |
2013-07-05 |
update website_status ServerDown => OK |
2013-07-05 |
delete client MJ Quinn for Laing O'Rourke |
2013-06-26 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-26 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-25 |
update returns_last_madeup_date 2012-02-17 => 2013-02-17 |
2013-06-25 |
update returns_next_due_date 2013-03-17 => 2014-03-17 |
2013-06-25 |
delete address FORESTERS HALL 25-27 WESTOW STREET UPPER NORWOOD LONDON SE19 3RY |
2013-06-25 |
insert address 2B HADDO STREET GREENWICH LONDON UNITED KINGDOM SE10 9RN |
2013-06-25 |
update registered_address |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-26 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-21 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-05-16 |
update website_status OK => FlippedRobotsTxt |
2013-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2013 FROM
FORESTERS HALL
25-27 WESTOW STREET
UPPER NORWOOD
LONDON
SE19 3RY |
2013-04-14 |
delete address Foresters Hall
25-27 Westow Street
London SE19 3RY |
2013-04-14 |
delete address Foresters Hall 25-27 Westow Street, Upper Norwood, London, SE19 3RY |
2013-04-14 |
delete email pa..@gibsonsllp.com |
2013-04-14 |
insert address 2B Haddo Street, Greenwich, London SE10 9RN |
2013-04-14 |
insert email pa..@burnbecks.com |
2013-04-14 |
update primary_contact Foresters Hall 25-27 Westow Street, Upper Norwood, London, SE19 3RY => 2B Haddo Street, Greenwich, London SE10 9RN |
2013-03-05 |
update statutory_documents 17/02/13 FULL LIST |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-12-16 |
delete email ke..@orangeappleltd.co.uk |
2012-12-16 |
insert email ke..@orangeappleltd.co.uk |
2012-10-25 |
update primary_contact |
2012-06-12 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-02 |
update statutory_documents 17/02/12 FULL LIST |
2011-07-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-14 |
update statutory_documents 17/02/11 FULL LIST |
2010-06-01 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STREATHAM SECRETARIAL LIMITED |
2010-03-18 |
update statutory_documents 17/02/10 FULL LIST |
2010-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WALTER DUNCAN SMITH / 17/02/2010 |
2010-03-18 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STREATHAM SECRETARIAL LIMITED / 17/02/2010 |
2009-05-28 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-24 |
update statutory_documents RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
2008-06-30 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-07 |
update statutory_documents RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
2007-11-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-09-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-09-07 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-07 |
update statutory_documents SECRETARY RESIGNED |
2007-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-09 |
update statutory_documents RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
2006-03-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
2006-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/06 FROM:
2 VICTORIA HILL ROAD
SWANLEY
KENT
BR8 7LL |
2006-03-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-02-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-17 |
update statutory_documents SECRETARY RESIGNED |
2006-02-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |