CHRIS ORANGE PHOTOGRAPHY LTD
Status | ACTIVE |
Company No. | 07674914 |
Category | Private Limited Company |
Incorporated | 20 Jun 2011 |
Age | 12 years, 11 months, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
FAIERS HOUSE, GILRAY ROAD,NORFOLK,IP22 4WR
Number: | 06033614 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BENTINCK STREET,,W1M 5RP
Number: | 02091134 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |