JCH ORTHO LIMITED
Status | ACTIVE |
Company No. | 08820153 |
Category | Private Limited Company |
Incorporated | 19 Dec 2013 |
Age | 10 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
JCH ORTHO LIMITED is an active private limited company with number 08820153. It was incorporated 10 years, 4 months, 8 days ago, on 19 December 2013. The company address is 1 The Mistal Farnley Business Park 1 The Mistal Farnley Business Park, Otley, LS21 2QF, West Yorkshire, England.
Company Fillings
Change person director company with change date
Date: 05 Feb 2024
Action Date: 05 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Charles Romaine Hahnel
Change date: 2024-02-05
Documents
Confirmation statement with no updates
Date: 05 Jan 2024
Action Date: 19 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-19
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2023
Action Date: 17 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-17
New address: 1 the Mistal Farnley Business Park Farnley Otley West Yorkshire LS21 2QF
Old address: The Old Rectory Occupation Lane Bramhope Leeds LS16 9HS
Documents
Appoint person director company with name date
Date: 21 Mar 2023
Action Date: 17 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Charlotte Ingrid Hahnel
Appointment date: 2023-03-17
Documents
Confirmation statement with no updates
Date: 02 Jan 2023
Action Date: 19 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-19
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2021
Action Date: 19 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-19
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2020
Action Date: 19 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-19
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2018
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2017
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Confirmation statement with updates
Date: 01 Jan 2017
Action Date: 19 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-19
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
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: 15 Jan 2016
Action Date: 19 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-19
Documents
Change person director company with change date
Date: 15 Jan 2016
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Charles Romaine Hahnel
Change date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2015
Action Date: 08 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-08
Old address: The Firs Arthington Lane Pool in Wharfedale Leeds West Yorkshire LS21 1JZ
New address: The Old Rectory Occupation Lane Bramhope Leeds LS16 9HS
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 19 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-19
Documents
Resolution
Date: 12 Nov 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 12 Nov 2014
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 12 Nov 2014
Category: Capital
Type: SH08
Documents
Change account reference date company current extended
Date: 14 Apr 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2014-12-31
Documents
Some Companies
38 ALDBOROUGH ROAD NORTH,ILFORD,IG2 7SX
Number: | 09608512 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
823 SALISBURY HOUSE,LONDON,EC2M 5QQ
Number: | 07506396 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 WRAYSBURY DRIVE,WEST DRAYTON,UB7 7FL
Number: | 09990054 |
Status: | ACTIVE |
Category: | Private Limited Company |
KRD LANARKSHIRE DEVELOPMENT LIMITED
82 BERKELEY STREET,GLASGOW,G3 7DS
Number: | SC591974 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,BRIGHTON,BN1 2FG
Number: | 11306441 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE 152-160 CITY ROAD,LONDON,EC1V 2NX
Number: | 11466877 |
Status: | ACTIVE |
Category: | Private Limited Company |