ORCHID PUBS & DINING LIMITED

27 Fleet Street, Birmingham, B3 1JP
StatusACTIVE
Company No.06754332
CategoryPrivate Limited Company
Incorporated20 Nov 2008
Age15 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

ORCHID PUBS & DINING LIMITED is an active private limited company with number 06754332. It was incorporated 15 years, 6 months, 1 day ago, on 20 November 2008. The company address is 27 Fleet Street, Birmingham, B3 1JP.



Company Fillings

Accounts with accounts type full

Date: 10 Feb 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: 11 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Alison Jane Margaret Hughes

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2023

Action Date: 24 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Jane Margaret Hughes

Appointment date: 2022-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Freeman

Appointment date: 2022-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Gregory Joseph Mcmahon

Documents

View document PDF

Auditors resignation company

Date: 25 Apr 2022

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2022

Action Date: 25 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2021

Action Date: 26 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-09-07

Officer name: Ms Denise Patricia Burton

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gregory Joseph Mcmahon

Termination date: 2020-09-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-04-01

Officer name: Mr Gregory Joseph Mcmahon

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Denise Patricia Burton

Termination date: 2020-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2020

Action Date: 28 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067543320018

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2017

Action Date: 24 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Second filing of director termination with name

Date: 30 Nov 2016

Category: Document-replacement

Sub Category: Termination

Type: RP04TM01

Officer name: Steve De Polo

Documents

View document PDF

Second filing of director termination with name

Date: 30 Nov 2016

Category: Document-replacement

Sub Category: Termination

Type: RP04TM01

Officer name: Martin Gosling

Documents

View document PDF

Second filing of director termination with name

Date: 30 Nov 2016

Category: Document-replacement

Sub Category: Termination

Type: RP04TM01

Officer name: Mark Mottram

Documents

View document PDF

Second filing of director termination with name

Date: 30 Nov 2016

Category: Document-replacement

Sub Category: Termination

Type: RP04TM01

Officer name: Liz Phillips

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2016

Action Date: 26 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-26

Officer name: Martin John Gosling

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-26

Officer name: Steve De Polo

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-26

Officer name: Liz Phillips

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-26

Officer name: Mark Mottram

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Nov 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-24

Officer name: Denise Patricia Burton

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Oct 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-24

Officer name: Hannah Elizabeth Woodall

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2015

Action Date: 27 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Address

Type: AD01

New address: 27 Fleet Street Birmingham B3 1JP

Change date: 2015-03-19

Old address: C/O Hannah Woodall 27 Fleet Street Birmingham B3 1JP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Address

Type: AD01

New address: 27 Fleet Street Birmingham B3 1JP

Change date: 2015-03-19

Old address: Park Mill Burydell Lane Park Street St. Albans Hertfordshire AL2 2EZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steve De Polo

Change date: 2014-10-27

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2014

Action Date: 28 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-28

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Sep 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew William Vaughan

Appointment date: 2014-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Jonathan Miles

Appointment date: 2014-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2014

Action Date: 13 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-13

Officer name: Mark Mottram

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2014

Action Date: 13 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Joseph Mcmahon

Appointment date: 2014-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-16

Officer name: Liz Phillips

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-16

Officer name: Martin Gosling

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-16

Officer name: Steve De Polo

Documents

View document PDF

Miscellaneous

Date: 11 Jul 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2014

Action Date: 15 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin William Oliver Healy

Termination date: 2014-06-15

Documents

View document PDF

Change sail address company with old address

Date: 04 Jul 2014

Category: Address

Type: AD02

Old address: Thames Exchange 10 Queen Street Place London EC4R 1BE

Documents

View document PDF

Auditors resignation company

Date: 04 Jul 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2014

Action Date: 12 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-12

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2014

Action Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin William Oliver Healy

Appointment date: 2014-06-11

Documents

View document PDF

Resolution

Date: 30 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2014

Action Date: 11 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Rufus Hall

Termination date: 2014-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2014

Action Date: 11 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-11

Officer name: Andrew James Trigwell

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Jun 2014

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 30 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jun 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-06-16

Officer name: Hannah Elizabeth Woodall

Documents

View document PDF

Resolution

Date: 26 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 08 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-08

Documents

View document PDF

Mortgage charge part release with charge number

Date: 08 Feb 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067543320018

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 29 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2013

Action Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Truscott Freeman

Termination date: 2013-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2013

Action Date: 06 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew James Trigwell

Appointment date: 2013-02-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 08 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Nov 2012

Action Date: 02 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-11-02

Officer name: T&H Secretarial Services Limited

Documents

View document PDF

Change sail address company with old address

Date: 09 Nov 2012

Category: Address

Type: AD02

Old address: 3 Bunhill Row London EC1Y 8YZ

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Jun 2012

Action Date: 25 Jun 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-06-25

Officer name: T&H Secretarial Services Limited

Documents

View document PDF

Move registers to sail company with new address

Date: 26 Jun 2012

Category: Address

Type: AD03

New address: 73-77 Euston Road London NW1 2QS

Documents

View document PDF

Change sail address company with old address

Date: 26 Jun 2012

Category: Address

Type: AD02

Old address: Sceptre Court 40 Tower Hill London EC3N 4DX

Documents

View document PDF

Legacy

Date: 16 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/MG09 / charge no: 9

Documents

View document PDF

Legacy

Date: 16 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/MG09 / charge no: 10

Documents

View document PDF

Legacy

Date: 16 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/MG09 / charge no: 5

Documents

View document PDF

Legacy

Date: 16 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/MG09 / charge no: 6

Documents

View document PDF

Legacy

Date: 16 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/MG09 / charge no: 11

Documents

View document PDF

Legacy

Date: 16 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/MG09 / charge no: 16

Documents

View document PDF


Some Companies

Number:LP008105
Status:ACTIVE
Category:Limited Partnership

BLACKFORD TECHNOLOGY SERVICES LIMITED

13-15 MORNINGSIDE DRIVE,EDINBURGH,EH10 5LZ

Number:SC465812
Status:ACTIVE
Category:Private Limited Company

FLATBASH LTD

GROUND FLOOR OFFICE,EVESHAM,WR11 4EU

Number:11774109
Status:ACTIVE
Category:Private Limited Company

HALL AV LIMITED

2 HOLLINGTON DRIVE,CARDIFF,CF23 8PG

Number:06042548
Status:ACTIVE
Category:Private Limited Company

NESTBOX HOME LTD

6 ROSS WAY,LONDON,SE9 6RL

Number:10994458
Status:ACTIVE
Category:Private Limited Company

T & P CARPENTRY AND CONSTRUCTION LTD

120 A HAWTHORN ROAD,WOKING,GU22 0BG

Number:10459345
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