ORCHARD PLACE (WINCHESTER) LIMITED

7 Complin Place, Winchester, SO22 6FL, England
StatusACTIVE
Company No.10131945
Category
Incorporated19 Apr 2016
Age8 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

ORCHARD PLACE (WINCHESTER) LIMITED is an active with number 10131945. It was incorporated 8 years, 2 months, 13 days ago, on 19 April 2016. The company address is 7 Complin Place, Winchester, SO22 6FL, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 24 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2017

Action Date: 05 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Paul Humphrey

Cessation date: 2017-06-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Patrick Bingham

Appointment date: 2017-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-05

Old address: Unit 16B Hazeley Enterprise Park Hazeley Road Twyford Winchester Hampshire SO21 1QA England

New address: 7 Complin Place Winchester SO22 6FL

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jane Elizabeth Watson

Appointment date: 2017-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patricia Ethel Fry

Appointment date: 2017-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Bingham

Appointment date: 2017-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Caroline Jane Auger

Appointment date: 2017-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patricia Joy Maier

Appointment date: 2017-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Juliet Amanda Little

Appointment date: 2017-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tracey Jane Dicks

Appointment date: 2017-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hazel Theresa Little

Appointment date: 2017-05-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Francis Ball

Termination date: 2017-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Paul Humphrey

Termination date: 2017-05-03

Documents

View document PDF

Change account reference date company current extended

Date: 20 Apr 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Incorporation company

Date: 19 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A STAR SKIPS LTD

2 FROGMORE AVENUE,HAYES,UB4 8AP

Number:11001236
Status:ACTIVE
Category:Private Limited Company

ALLIED POLYMER MOTORSPORTS LIMITED

1 THE FORUM,LYNCH WOOD, PETERBOROUGH,PE2 6FT

Number:08630733
Status:ACTIVE
Category:Private Limited Company

CTC ASSOCIATES LIMITED

39 ALL SAINTS CLOSE,WOKINGHAM,RG40 1WE

Number:07673849
Status:ACTIVE
Category:Private Limited Company

F.H.BROTHERS & SON LIMITED

81 QUINTA DRIVE,HERTFORDSHIRE,EN5 3DA

Number:00796197
Status:LIQUIDATION
Category:Private Limited Company

SMP FINANCIAL CONSULTING LTD

43 MORNINGTON ROAD,CHINGFORD,E4 7DT

Number:09672850
Status:ACTIVE
Category:Private Limited Company

TC FIXINGS LIMITED

CAMBRIDGE HOUSE, 16 HIGH STREET,ESSEX,CB10 1AX

Number:06445047
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source