Advanced company searchLink opens in new window

ORCHARD COURT HIGHBRIDGE LIMITED

Company number 02448776

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2025 CH01 Director's details changed for Mr Geoffrey Michael Richards on 7 February 2025
07 Feb 2025 AP04 Appointment of Stephen & Co Block Management as a secretary on 7 February 2025
07 Feb 2025 TM02 Termination of appointment of Innovus Company Secretaries Limited as a secretary on 7 February 2025
07 Feb 2025 AD01 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR United Kingdom to 15a Waterloo Street Weston-Super-Mare BS23 1LA on 7 February 2025
19 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
26 Sep 2024 CS01 Confirmation statement made on 21 September 2024 with no updates
26 Sep 2024 AP04 Appointment of Innovus Company Secretaries Limited as a secretary on 19 September 2024
26 Sep 2024 TM02 Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 19 September 2024
11 Jun 2024 AD01 Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 11 June 2024
25 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
21 Aug 2023 AA Accounts for a dormant company made up to 31 March 2023
06 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
27 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
13 Oct 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
26 Mar 2021 AA Micro company accounts made up to 31 March 2020
06 Oct 2020 CS01 Confirmation statement made on 21 September 2020 with updates
30 Sep 2019 TM02 Termination of appointment of Abbott & Frost Block Management Ltd as a secretary on 30 September 2019
30 Sep 2019 AP04 Appointment of Alexander Faulkner Partnership Limited as a secretary on 30 September 2019
30 Sep 2019 AD01 Registered office address changed from Abbott & Frost 18 College Street Burnham-on-Sea Somerset TA8 1AE to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 30 September 2019
25 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
09 Aug 2019 AA Micro company accounts made up to 31 March 2019
12 Dec 2018 AP01 Appointment of Mr Paul Kevin Martin as a director on 12 December 2018
24 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
17 Jul 2018 AA Micro company accounts made up to 31 March 2018