Advanced company searchLink opens in new window

ORCHARD HOUSE (SWANSEA) LTD

Company number 10676113

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)
23 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2023 AD01 Registered office address changed from Flat 3 74 Walter Road Swansea SA1 4QA Wales to My Pad to Let, Suite 2 Orchard House 3-5 Orchard House Swansea SA1 5AS on 21 December 2023
07 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2023 DS01 Application to strike the company off the register
05 Jul 2023 AA Accounts for a dormant company made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
20 Mar 2023 AD01 Registered office address changed from Apartment 4 74 Walter Road Swansea SA1 4QA United Kingdom to Flat 3 74 Walter Road Swansea SA1 4QA on 20 March 2023
17 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
21 Jun 2021 AA Accounts for a dormant company made up to 31 March 2021
18 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
01 May 2020 AA Accounts for a dormant company made up to 31 March 2020
17 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
05 Sep 2019 PSC05 Change of details for Orchard House (Holdings) Limited as a person with significant control on 5 September 2019
04 Sep 2019 CH01 Director's details changed for Mr Jonathan Paul Beresford Evans on 4 September 2019
07 Aug 2019 AA Micro company accounts made up to 31 March 2019
02 May 2019 PSC02 Notification of Orchard House (Holdings) Limited as a person with significant control on 8 November 2018
02 May 2019 PSC07 Cessation of Innes Michael James as a person with significant control on 8 November 2018
02 May 2019 PSC07 Cessation of Nmj Property Holdings Limited as a person with significant control on 8 November 2018
02 May 2019 PSC07 Cessation of Jonathan Paul Beresford Evans as a person with significant control on 8 November 2018
29 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with updates
19 Mar 2019 MR04 Satisfaction of charge 106761130002 in full
19 Mar 2019 MR04 Satisfaction of charge 106761130003 in full
18 Feb 2019 PSC02 Notification of Nmj Property Holdings Limited as a person with significant control on 6 July 2017
09 Dec 2018 PSC07 Cessation of Nmj Property Developments Limited as a person with significant control on 6 July 2017