CHRIS ORANGE PHOTOGRAPHY LTD

Johnson's Cottage Mill Lane Johnson's Cottage Mill Lane, Chichester, PO20 7NA, West Sussex, England
StatusACTIVE
Company No.07674914
CategoryPrivate Limited Company
Incorporated20 Jun 2011
Age12 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

CHRIS ORANGE PHOTOGRAPHY LTD is an active private limited company with number 07674914. It was incorporated 12 years, 11 months, 18 days ago, on 20 June 2011. The company address is Johnson's Cottage Mill Lane Johnson's Cottage Mill Lane, Chichester, PO20 7NA, West Sussex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Address

Type: AD01

Old address: Johnson's Cottage Mill Lane Sidlesham Chichester West Sussex PO20 7NA England

Change date: 2023-10-18

New address: Johnson's Cottage Mill Lane Sidlesham Chichester West Sussex PO20 7NA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Address

Type: AD01

New address: Johnson's Cottage Mill Lane Sidlesham Chichester West Sussex PO20 7NA

Change date: 2023-10-18

Old address: 31 Lower Hanger Haslemere Surrey GU27 1LU England

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Address

Type: AD01

New address: 31 Lower Hanger Haslemere Surrey GU27 1LU

Change date: 2017-03-31

Old address: 1 Dale Copse Fernhurst Haslemere Surrey GU27 3HR

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-11

Officer name: Mrs Jennie Elizabeth Orange

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher David Orange

Change date: 2015-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Address

Type: AD01

Old address: Acorn House High Street Bordon Hampshire GU35 0AP England

Change date: 2015-06-30

New address: 1 Dale Copse Fernhurst Haslemere Surrey GU27 3HR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2015

Action Date: 13 Mar 2015

Category: Address

Type: AD01

New address: Acorn House High Street Bordon Hampshire GU35 0AP

Old address: 80 Mead Way Hayes Bromley Kent BR2 9EU

Change date: 2015-03-13

Documents

View document PDF

Certificate change of name company

Date: 01 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed glory & beauty LTD\certificate issued on 01/07/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2013

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-01

Officer name: Mr Christopher David Orange

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2013

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jennie Elizabeth Orange

Change date: 2012-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Incorporation company

Date: 20 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.W. EDWARDS JOINERS LTD

EAST OFFICE, EAST END PARK,DUNFERMLINE,KY12 7QY

Number:SC565778
Status:ACTIVE
Category:Private Limited Company

DATALINK TRANSPORTATION LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:08583124
Status:ACTIVE
Category:Private Limited Company

FORMWORK SOLUTIONS (UK) LTD

FAIERS HOUSE, GILRAY ROAD,NORFOLK,IP22 4WR

Number:06033614
Status:ACTIVE
Category:Private Limited Company

GOLDENROUT LIMITED

8 BENTINCK STREET,,W1M 5RP

Number:02091134
Status:LIQUIDATION
Category:Private Limited Company

HEDGEHOG PLAY AND LEARN LTD

33 HOPPS ROAD,BRISTOL,BS15 9QQ

Number:07449183
Status:ACTIVE
Category:Private Limited Company

THE HOG AND BBQ COMPANY LIMITED

UNIT 30 LORRIDGE FARM ESTATE,BERKELEY HEATH,GL13 9EU

Number:08974992
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