Date | Description |
2024-06-04 |
update website_status OK => FlippedRobots |
2024-04-07 |
delete address 721 CAPABILITY GREEN LUTON ENGLAND LU1 3LU |
2024-04-07 |
insert address 222 ARMSTRONG ROAD LUTON ENGLAND LU2 0FY |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-04-07 |
update registered_address |
2024-02-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/23 |
2024-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/24, NO UPDATES |
2023-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2023 FROM
721 CAPABILITY GREEN
LUTON
LU1 3LU
ENGLAND |
2023-10-20 |
delete source_ip 3.248.85.250 |
2023-10-20 |
insert source_ip 52.16.205.167 |
2023-09-17 |
delete source_ip 63.34.83.126 |
2023-09-17 |
delete source_ip 52.213.19.106 |
2023-09-17 |
insert source_ip 3.248.85.250 |
2023-09-17 |
insert source_ip 52.30.36.0 |
2023-08-15 |
delete source_ip 52.31.165.50 |
2023-08-15 |
delete source_ip 54.77.37.47 |
2023-08-15 |
insert source_ip 63.34.83.126 |
2023-08-15 |
insert source_ip 52.213.19.106 |
2023-07-12 |
delete source_ip 108.128.43.222 |
2023-07-12 |
delete source_ip 52.51.131.114 |
2023-07-12 |
insert source_ip 52.31.165.50 |
2023-07-12 |
insert source_ip 54.77.37.47 |
2023-05-02 |
delete source_ip 34.241.248.100 |
2023-05-02 |
insert source_ip 52.51.131.114 |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-03-31 |
delete source_ip 54.72.67.45 |
2023-03-31 |
insert source_ip 108.128.43.222 |
2023-02-28 |
delete source_ip 52.215.161.21 |
2023-02-28 |
delete source_ip 54.72.21.14 |
2023-02-28 |
insert source_ip 34.241.248.100 |
2023-02-28 |
insert source_ip 54.72.67.45 |
2023-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/23, NO UPDATES |
2023-02-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22 |
2023-01-27 |
delete source_ip 52.48.185.222 |
2023-01-27 |
insert source_ip 54.72.21.14 |
2022-12-26 |
delete source_ip 54.195.47.28 |
2022-12-26 |
insert source_ip 52.215.161.21 |
2022-11-24 |
delete source_ip 46.137.19.35 |
2022-11-24 |
insert source_ip 54.195.47.28 |
2022-10-23 |
delete source_ip 52.50.77.25 |
2022-10-23 |
delete source_ip 54.194.194.18 |
2022-10-23 |
insert source_ip 46.137.19.35 |
2022-10-23 |
insert source_ip 52.48.185.222 |
2022-08-19 |
delete source_ip 99.81.201.255 |
2022-08-19 |
delete source_ip 34.240.216.188 |
2022-08-19 |
insert source_ip 52.50.77.25 |
2022-08-19 |
insert source_ip 54.194.194.18 |
2022-05-19 |
delete source_ip 52.215.104.52 |
2022-05-19 |
insert source_ip 34.240.216.188 |
2022-04-17 |
delete source_ip 34.248.147.230 |
2022-04-17 |
delete source_ip 54.194.209.132 |
2022-04-17 |
insert source_ip 99.81.201.255 |
2022-04-17 |
insert source_ip 52.215.104.52 |
2022-02-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/22, NO UPDATES |
2022-01-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21 |
2021-09-24 |
insert registration_number ZB170606 |
2021-09-24 |
update person_description Mr. Steven Hicks => Mr. Steven Hicks |
2021-05-21 |
delete source_ip 52.211.106.19 |
2021-05-21 |
insert source_ip 34.248.147.230 |
2021-04-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-05 |
delete source_ip 63.33.155.31 |
2021-04-05 |
delete source_ip 34.250.128.134 |
2021-04-05 |
insert source_ip 52.211.106.19 |
2021-04-05 |
insert source_ip 54.194.209.132 |
2021-03-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20 |
2021-01-27 |
delete person Mr Mark Sismey-Durrant |
2021-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES |
2021-01-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RABINDER SINGH TAKHAR |
2020-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK SISMEY-DURRANT |
2020-09-29 |
delete source_ip 52.30.204.5 |
2020-09-29 |
insert source_ip 34.250.128.134 |
2020-07-22 |
delete source_ip 34.249.206.205 |
2020-07-22 |
delete source_ip 52.211.186.138 |
2020-07-22 |
insert source_ip 63.33.155.31 |
2020-07-22 |
insert source_ip 52.30.204.5 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
2020-06-22 |
delete source_ip 63.35.52.167 |
2020-06-22 |
delete source_ip 54.229.130.170 |
2020-06-22 |
insert source_ip 34.249.206.205 |
2020-06-22 |
insert source_ip 52.211.186.138 |
2020-04-22 |
delete source_ip 54.77.247.16 |
2020-04-22 |
insert source_ip 54.229.130.170 |
2020-02-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19 |
2020-01-20 |
delete otherexecutives Mr. Gary Jennison |
2020-01-20 |
delete otherexecutives Mr. Jonathan Shearman |
2020-01-20 |
delete person Mr. Gary Jennison |
2020-01-20 |
delete person Mr. Jonathan Shearman |
2019-12-19 |
insert otherexecutives Mr Steven Hicks |
2019-12-19 |
delete source_ip 63.32.187.157 |
2019-12-19 |
delete source_ip 34.255.247.182 |
2019-12-19 |
insert person Mr Mark Sismey-Durrant |
2019-12-19 |
insert person Mr Steven Hicks |
2019-12-19 |
insert source_ip 63.35.52.167 |
2019-12-19 |
insert source_ip 54.77.247.16 |
2019-12-19 |
update person_description Mr. Gary Jennison => Mr. Gary Jennison |
2019-12-19 |
update person_description Mr. Jonathan Shearman => Mr. Jonathan Shearman |
2019-12-17 |
update statutory_documents DIRECTOR APPOINTED MR MARK TIMOTHY JOHN SISMEY-DURRANT |
2019-12-17 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN MARK HICKS |
2019-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY JENNISON |
2019-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHEARMAN |
2019-11-18 |
delete source_ip 54.154.17.72 |
2019-11-18 |
delete source_ip 54.194.227.130 |
2019-11-18 |
insert source_ip 63.32.187.157 |
2019-11-18 |
insert source_ip 34.255.247.182 |
2019-10-19 |
delete source_ip 52.208.117.75 |
2019-10-19 |
insert source_ip 54.154.17.72 |
2019-10-19 |
insert source_ip 54.194.227.130 |
2019-09-09 |
update statutory_documents DIRECTOR APPOINTED MR KETAN JAYANTILAL MALDE |
2019-08-19 |
delete source_ip 50.62.160.227 |
2019-08-19 |
insert source_ip 52.208.117.75 |
2019-08-19 |
update robots_txt_status www.orchardfundinggroupplc.com: 200 => 404 |
2019-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
2019-04-21 |
delete address 60 New Broad St,
London
EC2M 1JJ
UK |
2019-04-21 |
delete phone 020 7220 0500 |
2019-04-21 |
insert address Ropemaker Place, Level 12,
25 Ropemaker Street,
London
EC2Y 9LY |
2019-04-21 |
insert phone 020 3100 2000 |
2019-01-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-01-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-12-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18 |
2018-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IACOVOS KOUMI |
2018-10-07 |
update num_mort_charges 0 => 1 |
2018-10-07 |
update num_mort_outstanding 0 => 1 |
2018-09-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 096189190001 |
2018-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES |
2018-06-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RABINDER SINGH TAKHAR |
2018-06-13 |
update statutory_documents CESSATION OF RABINDER SINGH TAKHAR AS A PSC |
2018-04-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-04-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-03-26 |
update statutory_documents DIRECTOR APPOINTED MR GARY ANTONY JENNISON |
2018-03-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17 |
2018-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK |
2017-12-05 |
insert otherexecutives Garry Jennison |
2017-12-05 |
insert person Garry Jennison |
2017-09-03 |
insert otherexecutives Mr Iacovos Koumi |
2017-09-03 |
insert person Mr Iacovos Koumi |
2017-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
2017-06-13 |
update statutory_documents DIRECTOR APPOINTED MR IACOVOS KOUMI |
2017-02-09 |
update accounts_last_madeup_date 2016-03-31 => 2016-07-31 |
2017-02-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-02-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16 |
2016-11-22 |
delete address 19 Buckingham Gate,
London SW1E 6LB
UK |
2016-11-22 |
delete address One New Change
London
EC4M 9AF
UK |
2016-11-22 |
delete phone 020 3151 7008 |
2016-11-22 |
delete phone 020 7886 2500 |
2016-11-22 |
insert address 60 New Broad St,
London
EC2M 1JJ
UK |
2016-11-22 |
insert phone 020 7220 0500 |
2016-08-31 |
delete phone 0158 263 5507 |
2016-08-31 |
insert phone 01582 346248 |
2016-07-29 |
delete address 960 Capability Green,
Luton
LU1 3PE
UK |
2016-07-29 |
insert address 721 Capability Green,
Luton
LU1 3LU
UK |
2016-07-29 |
update primary_contact 960 Capability Green,
Luton
LU1 3PE
UK => 721 Capability Green,
Luton
LU1 3LU
UK |
2016-07-07 |
delete address 960 CAPABILITY GREEN LUTON UNITED KINGDOM LU1 3PE |
2016-07-07 |
insert address 721 CAPABILITY GREEN LUTON ENGLAND LU1 3LU |
2016-07-07 |
insert sic_code 64205 - Activities of financial services holding companies |
2016-07-07 |
update registered_address |
2016-07-07 |
update returns_last_madeup_date null => 2016-06-02 |
2016-07-07 |
update returns_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-27 |
update statutory_documents 02/06/16 FULL LIST |
2016-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2016 FROM
960 CAPABILITY GREEN LUTON
LU1 3PE
UNITED KINGDOM |
2016-05-13 |
update accounts_last_madeup_date 2015-07-31 => 2016-03-31 |
2016-04-21 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/03/16 |
2016-03-12 |
update account_category NO ACCOUNTS FILED => GROUP |
2016-03-12 |
update accounts_last_madeup_date null => 2015-07-31 |
2016-03-12 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15 |
2015-12-04 |
insert index_pages_linkeddomain brrmedia.co.uk |
2015-12-04 |
update robots_txt_status www.orchardfundinggroupplc.com: 404 => 200 |
2015-08-11 |
update accounts_next_due_date 2016-12-02 => 2016-01-31 |
2015-07-19 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN PAUL DAVID SHEARMAN |
2015-07-15 |
update statutory_documents 01/07/15 STATEMENT OF CAPITAL GBP 213541.67 |
2015-07-09 |
update statutory_documents CURRSHO FROM 31/07/2016 TO 31/07/2015 |
2015-07-08 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ANDREW CLARK |
2015-07-08 |
update statutory_documents COMMENCE BUSINESS AND BORROW |
2015-07-08 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
2015-07-07 |
delete general_emails in..@orchardfunding.co.uk |
2015-07-07 |
insert general_emails in..@orchardfundinggroupplc.com |
2015-07-07 |
delete email in..@orchardfunding.co.uk |
2015-07-07 |
insert alias Orchard Funding Group PLC |
2015-07-07 |
insert email in..@orchardfundinggroupplc.com |
2015-07-07 |
insert index_pages_linkeddomain bexhillukfunding.com |
2015-07-07 |
update founded_year null => 2002 |
2015-07-03 |
update statutory_documents ADOPT ARTICLES 23/06/2015 |
2015-06-26 |
update statutory_documents 23/06/15 STATEMENT OF CAPITAL GBP 109375 |
2015-06-25 |
update statutory_documents CURREXT FROM 30/06/2016 TO 31/07/2016 |
2015-06-02 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |