BLUE ORCHID (ROCHESTER) LIMITED

10 Norwich Street, London, EC4A 1BD, United Kingdom
StatusACTIVE
Company No.11044638
CategoryPrivate Limited Company
Incorporated02 Nov 2017
Age6 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

BLUE ORCHID (ROCHESTER) LIMITED is an active private limited company with number 11044638. It was incorporated 6 years, 5 months, 26 days ago, on 02 November 2017. The company address is 10 Norwich Street, London, EC4A 1BD, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 13 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jan 2024

Action Date: 05 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-01-05

Charge number: 110446380003

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Aug 2022

Action Date: 08 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110446380002

Charge creation date: 2022-08-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2020

Action Date: 10 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-11-10

Psc name: Blue Orchid Property Limited

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2020

Action Date: 05 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Globalgrange 3 Limited

Change date: 2020-05-05

Documents

View document PDF

Resolution

Date: 05 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-29

Officer name: Mr Tejinderpal Singh Matharu

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2019

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-07-29

Psc name: Globalgrange 3 Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110446380001

Documents

View document PDF

Change account reference date company current extended

Date: 21 Dec 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Address

Type: AD01

Old address: 58 Rochester Row Westminster London SW1P 1JU United Kingdom

Change date: 2018-12-21

New address: 10 Norwich Street London EC4A 1BD

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Aug 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-27

Officer name: Harpal Singh Matharu

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harpal Singh Matharu

Termination date: 2018-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajeshpal Singh Matharu

Termination date: 2018-06-11

Documents

View document PDF

Memorandum articles

Date: 06 Jun 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2018

Action Date: 11 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110446380001

Charge creation date: 2018-05-11

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-28

Officer name: Mr Rajeshpal Singh Matharu

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Nov 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-11-30

Documents

View document PDF

Incorporation company

Date: 02 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA TAX BUSINESS SERVICES LTD

170 GREENFORD ROAD,HARROW,HA1 3QX

Number:11446555
Status:ACTIVE
Category:Private Limited Company

CERTUS GROUP LTD

17 DETROIT CLOSE,WARRINGTON,WA5 3SF

Number:09449379
Status:ACTIVE
Category:Private Limited Company

FJORDS MEDIA LTD.

3 CRUDEN HOUSE,LONDON,E3 5HE

Number:09830710
Status:ACTIVE
Category:Private Limited Company

QUADRULE PROPERTIES LIMITED

76 GOLDHURST TERRACE,,NW6 3HT

Number:02477109
Status:ACTIVE
Category:Private Limited Company

RMK DEVELOPMENTS LTD

10 MONTROSE GARDENS,SUTTON,SM1 3BZ

Number:11607064
Status:ACTIVE
Category:Private Limited Company

RPS ENGINEERING SERVICES LTD

75 MENEAR ROAD,ST AUSTELL,PL25 3DG

Number:11622488
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