ORRIDGE PS LTD

Pinder House Pinder House, Milton Keynes, MK9 1DS, England
StatusACTIVE
Company No.10507618
CategoryPrivate Limited Company
Incorporated02 Dec 2016
Age7 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

ORRIDGE PS LTD is an active private limited company with number 10507618. It was incorporated 7 years, 5 months, 30 days ago, on 02 December 2016. The company address is Pinder House Pinder House, Milton Keynes, MK9 1DS, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 08 May 2024

Action Date: 07 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105076180004

Charge creation date: 2024-05-07

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Barry Rugg

Termination date: 2023-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2022

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Melanie Humphreys

Appointment date: 2021-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-17

Officer name: Mr Mark James Humphreys

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2021

Action Date: 10 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-05-10

Psc name: Orridge Holdings Ltd

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-23

Officer name: Mr Darren William Flack

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Lewin Fardell

Appointment date: 2020-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Lewin Fardell

Appointment date: 2019-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-01

Officer name: Andrew Hetzel

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-01

Officer name: Andrew Hetzel

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-22

Officer name: Mr Andrew Hetzel

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Feb 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Hetzel

Appointment date: 2019-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-21

Officer name: Louise Jane Isaac

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Dec 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-21

Officer name: Louise Jane Isaac

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-15

Officer name: Mr Daniel Ronald Prickett

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2018

Action Date: 14 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105076180003

Charge creation date: 2018-02-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-15

Charge number: 105076180002

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Hammond Rhys Gwyn

Termination date: 2017-09-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2017

Action Date: 07 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105076180001

Charge creation date: 2017-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2017

Action Date: 10 May 2017

Category: Address

Type: AD01

Old address: 65 Carter Lane London EC4V 5HF United Kingdom

Change date: 2017-05-10

New address: Pinder House 249 Upper Third Street Milton Keynes MK9 1DS

Documents

View document PDF

Incorporation company

Date: 02 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLO SCANDINAVIAN ESTATES HOLDINGS II LLP

SLOANE SQUARE HOUSE,LONDON,SW1W 8NS

Number:OC392896
Status:ACTIVE
Category:Limited Liability Partnership

CREGGAN BUSINESS DEVELOPMENT LTD

AN CREAGAN 186 BARONY ROAD,OMAGH,BT79 9AB

Number:NI640375
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FINER LIFESTYLE EXPERIENCES LIMITED

19 MANOR ROAD,CADDINGTON,LU1 4EE

Number:06741505
Status:ACTIVE
Category:Private Limited Company

GEMIN CONSTRUCTION LTD

26 WELLINGTON PARK,BELFAST,BT9 6DL

Number:NI071252
Status:ACTIVE
Category:Private Limited Company

MORTGAGE FLOW LTD.

17 KINGS HILL AVENUE,WEST MALLING,ME19 4UA

Number:06263014
Status:ACTIVE
Category:Private Limited Company

PERI PERI CHICKEN LIMITED

3 BRIGSTOCK ROAD,THORNTON HEATH,CR7 7JG

Number:11237789
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