ORCHARD RIDGE LIMITED
Status | DISSOLVED |
Company No. | 06258714 |
Category | Private Limited Company |
Incorporated | 24 May 2007 |
Age | 17 years, 8 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2021 |
Years | 3 years, 4 months, 6 days |
SUMMARY
ORCHARD RIDGE LIMITED is an dissolved private limited company with number 06258714. It was incorporated 17 years, 8 days ago, on 24 May 2007 and it was dissolved 3 years, 4 months, 6 days ago, on 26 January 2021. The company address is Ridgecourt Ridgecourt, Epsom, KT18 7EP, Surrey, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 26 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Nov 2020
Category: Dissolution
Type: DS01
Documents
Resolution
Date: 14 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 14 Oct 2020
Action Date: 18 Sep 2020
Category: Capital
Type: SH01
Date: 2020-09-18
Capital : 1,000 GBP
Documents
Termination director company with name termination date
Date: 18 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-02
Officer name: Jeremy Graham Paul Campling
Documents
Termination director company with name termination date
Date: 18 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandra Jane Pope
Termination date: 2020-09-02
Documents
Appoint person director company with name date
Date: 18 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Werner Van Kets
Appointment date: 2020-09-02
Documents
Change account reference date company current extended
Date: 18 Sep 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 24 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-24
Documents
Change to a person with significant control
Date: 02 Jun 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Charles Jillings
Change date: 2020-06-01
Documents
Appoint corporate secretary company with name date
Date: 03 Feb 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2020-01-24
Officer name: Icm Administration Limited
Documents
Termination secretary company with name termination date
Date: 03 Feb 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-01-24
Officer name: Christopher Paul Baker
Documents
Accounts with accounts type full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Notification of a person with significant control
Date: 05 Jul 2019
Action Date: 24 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-05-24
Psc name: Charles Jillings
Documents
Notification of a person with significant control
Date: 05 Jul 2019
Action Date: 24 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-05-24
Psc name: Duncan Paul Saville
Documents
Withdrawal of a person with significant control statement
Date: 05 Jul 2019
Action Date: 05 Jul 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-07-05
Documents
Notification of a person with significant control
Date: 05 Jul 2019
Action Date: 24 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alasdair Relph Younie
Notification date: 2017-05-24
Documents
Accounts with accounts type full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Address
Type: AD01
New address: Ridgecourt the Ridge Epsom Surrey KT18 7EP
Change date: 2018-06-21
Old address: Suite 29 Forum House Stirling Road Chichester PO19 7DN United Kingdom
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Change person director company with change date
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-26
Officer name: Mr Jeremy Graham Paul Campling
Documents
Appoint person director company with name date
Date: 03 Jan 2018
Action Date: 03 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-03
Officer name: Mrs Sandra Jane Pope
Documents
Accounts with accounts type small
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Change person secretary company with change date
Date: 01 Mar 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-02-28
Officer name: Christopher Paul Baker
Documents
Change person director company with change date
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeremy Graham Paul Campling
Change date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-28
Old address: Suite 29 Forum House Stirling Road Chichester Hampshire PO19 7DN
New address: Suite 29 Forum House Stirling Road Chichester PO19 7DN
Documents
Accounts with accounts type small
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Accounts with accounts type small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Accounts with accounts type small
Date: 02 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage create with deed with charge number
Date: 30 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062587140003
Documents
Mortgage create with deed with charge number
Date: 27 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062587140002
Documents
Mortgage charge whole release with charge number
Date: 19 Jun 2014
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Accounts with accounts type small
Date: 04 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Accounts with accounts type small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 24 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-24
Documents
Accounts with accounts type small
Date: 20 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 24 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-24
Documents
Accounts with accounts type small
Date: 18 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 24 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-24
Documents
Change person secretary company with change date
Date: 30 Nov 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Christopher Paul Baker
Change date: 2009-11-30
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-30
Officer name: Jeremy Campling
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-02
Officer name: Sandra Pope
Documents
Appoint person secretary company with name
Date: 28 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Christopher Paul Baker
Documents
Appoint person director company with name
Date: 26 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jeremy Campling
Documents
Termination director company with name
Date: 26 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandra Pope
Documents
Termination secretary company with name
Date: 26 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Speafi Secretarial Limited
Documents
Change registered office address company with date old address
Date: 26 Oct 2009
Action Date: 26 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-26
Old address: the Old Coroners Court No 1 London Street Reading Berkshire RG1 4QW
Documents
Accounts with accounts type small
Date: 03 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/09; full list of members
Documents
Accounts with accounts type small
Date: 10 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2008 to 31/03/2008
Documents
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/08; full list of members
Documents
Legacy
Date: 08 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 20 Jun 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fieldsec 393 LIMITED\certificate issued on 20/06/07
Documents
Some Companies
HARTFORD HOUSE BRITEK WAREHOUSE,BOLTON,BL3 2AW
Number: | 10517118 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11385655 |
Status: | ACTIVE |
Category: | Private Limited Company |
TUDOR HOUSE 185,HARROW,HA3 0EY
Number: | 09805197 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08553177 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WOODROW ROAD,GLASGOW,G41 5PN
Number: | SC537738 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LAKE DISTRICT DRONE COMPANY LTD
THE OLD RECTORY,SEBERGHAM,CA5 7HS
Number: | 11448045 |
Status: | ACTIVE |
Category: | Private Limited Company |