ORCHURCH LIMITED
Status | ACTIVE |
Company No. | 01375711 |
Category | Private Limited Company |
Incorporated | 27 Jun 1978 |
Age | 45 years, 11 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
ORCHURCH LIMITED is an active private limited company with number 01375711. It was incorporated 45 years, 11 months, 8 days ago, on 27 June 1978. The company address is Lynwood Lynwood, Burbage, SN8 3AU, Wiltshire.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Mar 2024
Action Date: 27 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-27
Documents
Confirmation statement with updates
Date: 09 Aug 2023
Action Date: 24 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-24
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2023
Action Date: 27 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-27
Documents
Cessation of a person with significant control
Date: 08 Aug 2022
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-01
Psc name: Margaret Gransbury
Documents
Termination director company with name termination date
Date: 08 Aug 2022
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Gransbury
Termination date: 2020-04-01
Documents
Confirmation statement with updates
Date: 26 Jul 2022
Action Date: 24 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-24
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2022
Action Date: 27 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-27
Documents
Confirmation statement with updates
Date: 05 Aug 2021
Action Date: 24 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-24
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2021
Action Date: 27 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-27
Documents
Change to a person with significant control
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-26
Psc name: Kenneth Roy House
Documents
Confirmation statement with updates
Date: 24 Jul 2020
Action Date: 24 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-24
Documents
Confirmation statement with no updates
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2019
Action Date: 27 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-27
Documents
Confirmation statement with no updates
Date: 06 Dec 2018
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 23 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-23
Documents
Notification of a person with significant control
Date: 06 Dec 2017
Action Date: 09 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-02-09
Psc name: Jennifer Louise House
Documents
Notification of a person with significant control
Date: 06 Dec 2017
Action Date: 09 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-02-09
Psc name: Linda Jane Hillier
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-09
Officer name: Linda Jane Hillier
Documents
Appoint person director company with name date
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-09
Officer name: Jennifer Louise House
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 23 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-23
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 23 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-23
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2015
Action Date: 27 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-27
Documents
Termination director company with name termination date
Date: 03 Nov 2015
Action Date: 11 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-11
Officer name: Peter David Gransbury
Documents
Appoint person director company with name date
Date: 12 May 2015
Action Date: 11 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter David Gransbury
Appointment date: 2015-05-11
Documents
Appoint person director company with name date
Date: 12 May 2015
Action Date: 11 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter David Gransbury
Appointment date: 2015-05-11
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 23 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-23
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2014
Action Date: 27 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-27
Documents
Termination director company with name
Date: 19 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Gransbury
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 23 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-23
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2013
Action Date: 27 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-27
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2012
Action Date: 23 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-23
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2012
Action Date: 27 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-27
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 06 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-06
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 06 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-06
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 06 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-06
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Patricia Ann House
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Kenneth Roy House
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: James William Gransbury
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Margaret Gransbury
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 27 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/09; full list of members
Documents
Legacy
Date: 27 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / patricia house / 30/09/2008
Documents
Legacy
Date: 27 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / kenneth house / 30/09/2008
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/07; full list of members
Documents
Legacy
Date: 12 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 21 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 14 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 16 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 06 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type small
Date: 26 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 11 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Legacy
Date: 06 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type small
Date: 16 Dec 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 27 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; no change of members
Documents
Accounts with accounts type small
Date: 24 Sep 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 01 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 01/07/98 from: 5 the steadings wootton bassett swindon wilts SN4 8BD
Documents
Legacy
Date: 01 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 19 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; full list of members
Documents
Accounts with accounts type small
Date: 12 Jan 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 24 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
Accounts with accounts type full
Date: 03 Dec 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 22 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Accounts with accounts type small
Date: 09 Nov 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 14 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; no change of members
Documents
Accounts with accounts type full
Date: 30 Nov 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 11 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 1993
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 18 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; no change of members
Documents
Accounts with accounts type full
Date: 09 Nov 1992
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 11 May 1992
Category: Address
Type: 287
Description: Registered office changed on 11/05/92 from: orchard cottage rope yard wootton bassett swindon, wilts SN4 7BW
Documents
Accounts with accounts type full
Date: 16 Mar 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 11 Feb 1992
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/91; full list of members
Documents
Accounts with accounts type full
Date: 29 Jan 1991
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 29 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 31/12/90; full list of members
Documents
Accounts with accounts type full
Date: 07 Feb 1990
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Legacy
Date: 07 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 29/12/89; full list of members
Documents
Accounts with accounts type small
Date: 22 Feb 1989
Action Date: 30 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-30
Documents
Legacy
Date: 22 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/12/88; full list of members
Documents
Accounts with accounts type small
Date: 08 Dec 1987
Action Date: 26 Jun 1987
Category: Accounts
Type: AA
Made up date: 1987-06-26
Documents
Legacy
Date: 08 Dec 1987
Category: Annual-return
Type: 363
Description: Return made up to 30/10/87; full list of members
Documents
Accounts with accounts type small
Date: 30 Jan 1987
Action Date: 26 Jun 1986
Category: Accounts
Type: AA
Made up date: 1986-06-26
Documents
Legacy
Date: 30 Jan 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/12/86; full list of members
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11322911 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIXTY SIX NORTH QUAY,GREAT YARMOUTH,NR30 1HE
Number: | 06975469 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLINTHAM HOUSE,BORROWASH,DE72 3QW
Number: | 03095103 |
Status: | ACTIVE |
Category: | Private Limited Company |
JANE GOWING PLANNING AND DEVELOPMENT LIMITED
4 KANSAS PLACE,WARRINGTON,WA5 8DP
Number: | 09539244 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ADMIRALS VIEW,INVERNESS,IV2 5GW
Number: | SC448111 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,BELFAST,BT7 2JD
Number: | NI608032 |
Status: | ACTIVE |
Category: | Private Limited Company |