ORCHIDS PROPERTY DEVELOPMENTS LTD
Status | ACTIVE |
Company No. | 10103030 |
Category | Private Limited Company |
Incorporated | 05 Apr 2016 |
Age | 8 years, 1 month, 27 days |
Jurisdiction | England Wales |
SUMMARY
ORCHIDS PROPERTY DEVELOPMENTS LTD is an active private limited company with number 10103030. It was incorporated 8 years, 1 month, 27 days ago, on 05 April 2016. The company address is 102 Beccles Road, Bungay, NR35 1JA, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 10 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-18
Documents
Change person director company with change date
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-22
Officer name: Ms Janet Elizabeth Troughton
Documents
Change to a person with significant control
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-22
Psc name: Ms Janet Elizabeth Troughton
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change person director company with change date
Date: 14 Jun 2021
Action Date: 11 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Janet Elizabeth Troughton
Change date: 2021-06-11
Documents
Change to a person with significant control
Date: 14 Jun 2021
Action Date: 11 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Janet Elizabeth Troughton
Change date: 2021-06-11
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Address
Type: AD01
Old address: 2 Lee Gardens Lee Gardens Worlingham Beccles Suffolk NR34 7RY England
Change date: 2021-06-14
New address: 102 Beccles Road Bungay NR35 1JA
Documents
Confirmation statement with updates
Date: 22 May 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Termination director company with name termination date
Date: 22 Jul 2020
Action Date: 21 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-21
Officer name: Craig Rivett
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 10 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 13 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Change person director company with change date
Date: 06 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Janet Elizabeth Troughton
Change date: 2016-04-05
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2016
Action Date: 06 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-06
Old address: Brockleigh Barn Bulls Green Road Toft Monks Beccles Suffolk NR34 0DR United Kingdom
New address: 2 Lee Gardens Lee Gardens Worlingham Beccles Suffolk NR34 7RY
Documents
Some Companies
CAROLINE MARSH MANAGEMENT SOLUTIONS LIMITED
334 CREWE ROAD,NANTWICH,CW5 6NN
Number: | 07699048 |
Status: | ACTIVE |
Category: | Private Limited Company |
YEW TREE COTTAGE 12 CALCUTT STREET,SWINDON,SN6 6BD
Number: | 05101266 |
Status: | ACTIVE |
Category: | Private Limited Company |
AQUILA HOUSE,CHELMSFORD,CM1 1BN
Number: | 11919961 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FORBURY PLACE,READING,RG1 3YL
Number: | 08816255 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAINSTAGE FESTIVALS TRANSPORT LIMITED
103 GAUNT STREET,LONDON,SE1 6DP
Number: | 11649372 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST ENTRANCE FAIROAKS AIRPORT,WOKING,GU24 8HU
Number: | 01371670 |
Status: | ACTIVE |
Category: | Private Limited Company |