ORCHARD (HIGHWOOD LANE) LIMITED
Status | ACTIVE |
Company No. | 07595974 |
Category | Private Limited Company |
Incorporated | 07 Apr 2011 |
Age | 13 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
ORCHARD (HIGHWOOD LANE) LIMITED is an active private limited company with number 07595974. It was incorporated 13 years, 3 months, 25 days ago, on 07 April 2011. The company address is 8a Carlton Crescent, Southampton, SO15 2EZ, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Apr 2024
Action Date: 07 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-07
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-07
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Resolution
Date: 28 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 25 Apr 2022
Action Date: 18 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Mitchell
Appointment date: 2022-04-18
Documents
Appoint person director company with name date
Date: 25 Apr 2022
Action Date: 18 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicolas Eagle
Appointment date: 2022-04-18
Documents
Confirmation statement with updates
Date: 20 Apr 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Notification of a person with significant control
Date: 20 Apr 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicolas Eagle
Notification date: 2022-03-01
Documents
Cessation of a person with significant control
Date: 20 Apr 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Orchard Homes & Developments Limited
Cessation date: 2022-03-01
Documents
Notification of a person with significant control
Date: 20 Apr 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kenneth Lake
Notification date: 2022-03-01
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 16 Apr 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 22 May 2018
Action Date: 22 May 2018
Category: Address
Type: AD01
Change date: 2018-05-22
Old address: 3rd Floor, the Quay 30 Channel Way Ocean Village Southampton SO14 3TG England
New address: 8a Carlton Crescent Southampton SO15 2EZ
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2016
Action Date: 08 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-08
Old address: New Orchard House 14 Cumberland Place Southampton Hampshire SO15 2BG
New address: 3rd Floor, the Quay 30 Channel Way Ocean Village Southampton SO14 3TG
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change account reference date company previous extended
Date: 03 May 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2016
Action Date: 04 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-04
Old address: Orchard House 51-67 Commercial Road Southampton Hampshire SO15 1GG
New address: New Orchard House 14 Cumberland Place Southampton Hampshire SO15 2BG
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Change account reference date company previous shortened
Date: 30 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-04-30
New date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Some Companies
WOODWYCH CROSSWAYS ROAD,HINDHEAD,GU26 6HD
Number: | 08392168 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
86 WAKEFIELD AVENUE,EDINBURGH,EH7 6TW
Number: | SC574771 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 TORONTO CLOSE,BLACKWOOD,NP12 0UY
Number: | 11844383 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MOORCROFT GARDENS,BOLTON,BL2 2HX
Number: | 07289939 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHFIELD COURT TOLLGATE,EASTLEIGH,SO53 3TY
Number: | 03162625 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
STADIUM RETAIL INVESTMENTS (2002) LIMITED
WELTON GRANGE,BROUGH,HU15 1NB
Number: | 04545951 |
Status: | ACTIVE |
Category: | Private Limited Company |