ORANGEAPPLE - History of Changes


DateDescription
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