Advanced company searchLink opens in new window

ORCHID MEADOWS (MANAGEMENT) COMPANY LIMITED

Company number 12350313

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)
09 Dec 2024 CS01 Confirmation statement made on 4 December 2024 with no updates
28 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
04 Jan 2024 CS01 Confirmation statement made on 4 December 2023 with no updates
08 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
06 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
08 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
10 Jan 2022 CS01 Confirmation statement made on 4 December 2021 with updates
06 Jan 2022 AP01 Appointment of Miss Lauren Titcombe as a director on 6 January 2022
06 Jan 2022 CH03 Secretary's details changed for Mr Simon Barratt on 5 January 2022
19 Nov 2021 AP03 Appointment of Mr Simon Barratt as a secretary on 19 November 2021
18 Nov 2021 AP01 Appointment of Mr Jenson Lee as a director on 18 November 2021
18 Nov 2021 AP01 Appointment of Miss Lauren Titcomb as a director on 18 November 2021
18 Nov 2021 AP01 Appointment of Mr Christopher Hampson as a director on 18 November 2021
18 Nov 2021 AD01 Registered office address changed from Carleton House 266-268 Stratford Road Shirley Solihull B90 3AD United Kingdom to 5 5 Orchid Meadows Beck Row IP28 8ZY on 18 November 2021
21 Oct 2021 PSC08 Notification of a person with significant control statement
21 Oct 2021 PSC07 Cessation of Booth Developments Limited as a person with significant control on 20 July 2021
21 Oct 2021 TM02 Termination of appointment of Ashliegh Robert Booth as a secretary on 20 July 2021
21 Oct 2021 TM01 Termination of appointment of Ashliegh Robert Booth as a director on 20 July 2021
20 Oct 2021 AP01 Appointment of Rory Stephen Chamberlain as a director on 20 July 2021
20 Oct 2021 AP01 Appointment of Stacie Lauren Cox as a director on 20 July 2021
25 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
24 Feb 2021 CS01 Confirmation statement made on 4 December 2020 with updates
05 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-05
  • GBP 5