ORCHARD GARAGE LIMITED

19-21 Swan Street 19-21 Swan Street, Kent, ME19 6JU
StatusACTIVE
Company No.04428469
CategoryPrivate Limited Company
Incorporated30 Apr 2002
Age22 years, 28 days
JurisdictionEngland Wales

SUMMARY

ORCHARD GARAGE LIMITED is an active private limited company with number 04428469. It was incorporated 22 years, 28 days ago, on 30 April 2002. The company address is 19-21 Swan Street 19-21 Swan Street, Kent, ME19 6JU.



Company Fillings

Confirmation statement with updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Pamela Jane Manwaring

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Geoffrey Charles Manwaring

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-28

Psc name: Pamela Jane Manwaring

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-28

Psc name: Mr Geoffrey Charles Manwaring

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pamela Jane Manwaring

Change date: 2023-03-28

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Charles Manwaring

Change date: 2023-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2019

Action Date: 21 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-21

Charge number: 044284690002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AAMD

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Legacy

Date: 29 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pamela Jane Manwaring

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Geoffrey Charles Manwaring

Documents

View document PDF

Change person secretary company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Pamela Jane Manwaring

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 17 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Capital

Type: 123

Description: £ nc 1000/1100 02/05/02

Documents

View document PDF

Legacy

Date: 27 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 02/05/02--------- £ si 1@1=1 £ ic 101/102

Documents

View document PDF

Legacy

Date: 27 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 02/05/02--------- £ si 1@1=1 £ ic 100/101

Documents

View document PDF

Legacy

Date: 27 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 02/05/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 27 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Address

Type: 287

Description: Registered office changed on 09/05/02 from: 46A syon lane osterley middlesex TW7 5NQ

Documents

View document PDF

Incorporation company

Date: 30 Apr 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPENROCK LTD

STAVERTON COURT,CHELTENHAM,GL51 0UX

Number:10722957
Status:ACTIVE
Category:Private Limited Company

BDO REMIT (UK) LTD

LOWER GROUND FLOOR, STRAND BRIDGE HOUSE,LONDON,WC2R 1HH

Number:03635068
Status:ACTIVE
Category:Private Limited Company

CINDERELLA CORPORATION LTD

12 CONSTANCE STREET,LONDON,E16 2DQ

Number:10001746
Status:ACTIVE
Category:Private Limited Company

EP PRACTICE (MILTON KEYNES) LIMITED

23 WHETSTONE CLOSE,MILTON KEYNES,MK13 7PP

Number:08991638
Status:ACTIVE
Category:Private Limited Company

LIBERTE YACTH SERVICES LTD.

OFFICE 32,LONDON,W1H 1PJ

Number:10929188
Status:ACTIVE
Category:Private Limited Company

LOVE MUM'S COOKING LTD

758 SHIRLEY ROAD,BIRMINGHAM,B28 9LH

Number:11134085
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