ORCAS PROPERTIES LIMITED

Office 4, The Clubhouse Newbourne Road Office 4, The Clubhouse Newbourne Road, Woodbridge, IP12 4PT, England
StatusACTIVE
Company No.13462262
CategoryPrivate Limited Company
Incorporated17 Jun 2021
Age3 years
JurisdictionEngland Wales

SUMMARY

ORCAS PROPERTIES LIMITED is an active private limited company with number 13462262. It was incorporated 3 years ago, on 17 June 2021. The company address is Office 4, The Clubhouse Newbourne Road Office 4, The Clubhouse Newbourne Road, Woodbridge, IP12 4PT, England.



Company Fillings

Change registered office address company with date old address new address

Date: 31 May 2024

Action Date: 31 May 2024

Category: Address

Type: AD01

Change date: 2024-05-31

Old address: Delta 3a Masterlord Office Village West Road Ransomes Europark Ipswich Suffolk IP3 9FJ England

New address: Office 4, the Clubhouse Newbourne Road Waldringfield Woodbridge IP12 4PT

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michelle Louise Bloomfield

Notification date: 2023-06-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pine Developments Limited

Cessation date: 2023-06-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-06-22

Officer name: Mr Ian James Boots

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian James Boots

Termination date: 2022-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle Louise Bloomfield

Appointment date: 2022-09-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Avery

Termination date: 2021-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Peter Howard

Termination date: 2021-11-02

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2021

Action Date: 02 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian James Boots

Cessation date: 2021-11-02

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2021

Action Date: 02 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-11-02

Psc name: Pine Developments Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Address

Type: AD01

New address: Delta 3a Masterlord Office Village West Road Ransomes Europark Ipswich Suffolk IP3 9FJ

Change date: 2021-11-15

Old address: 8 Lynwood Close Ferndown, Dorset BH22 9TD England

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-02

Officer name: Mr Graham Avery

Documents

View document PDF

Second filing of director appointment with name

Date: 13 Aug 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Ian James Boots

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2021

Action Date: 05 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-05

Psc name: Alan Peter Howard

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2021

Action Date: 05 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian James Boots

Notification date: 2021-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-05

Officer name: Alan Peter Howard

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian James Boots

Appointment date: 2021-08-05

Documents

View document PDF

Incorporation company

Date: 17 Jun 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DATONY LIMITED

40 ST THOMAS ROAD,BRENTWOOD,CM14 4DF

Number:10693080
Status:ACTIVE
Category:Private Limited Company

HAIRCLONE RESEARCH LIMITED

70 QUAY STREET,MANCHESTER,M3 3EJ

Number:10819521
Status:ACTIVE
Category:Private Limited Company

ICOSOLVE LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11868755
Status:ACTIVE
Category:Private Limited Company

NEIO LTD

37 HOLTYE ROAD,EAST GRINSTEAD,

Number:11096099
Status:ACTIVE
Category:Private Limited Company

STAY ON TARGET MEDIA LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07639627
Status:ACTIVE
Category:Private Limited Company

STURROCK TECHNICAL SERVICES LIMITED

10 SUNTE AVENUE,LINDFIELD,RH16 2AA

Number:10425357
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