GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th June 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, November 2022
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 6th June 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 15th November 2021. New Address: 3 Keppel Close Litcham King's Lynn Norfolk PE32 2YD. Previous address: 4 Acorn Court, Bridge Industrial Estate Silfield Road Wymondham Norfolk NR18 9AL England
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 1st, November 2021
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed orchard house accountancy LIMITEDcertificate issued on 01/11/21
filed on: 1st, November 2021
| change of name
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2021
filed on: 6th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 19th November 2013
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2020
filed on: 6th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 7th September 2017. New Address: 4 Acorn Court, Bridge Industrial Estate Silfield Road Wymondham Norfolk NR18 9AL. Previous address: 2 Acorn Court Bridge Industrial Estate Wymondham Norfolk NR18 9AL
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 6th June 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
5th June 2017 - the day director's appointment was terminated
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th June 2017
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st May 2017 director's details were changed
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th January 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 23rd January 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 19th January 2017
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
19th January 2017 - the day director's appointment was terminated
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd October 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 22nd October 2015
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd October 2015 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd October 2015: 100.00 GBP
capital
|
|
TM02 |
21st October 2015 - the day secretary's appointment was terminated
filed on: 22nd, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
22nd October 2015 - the day director's appointment was terminated
filed on: 22nd, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd October 2015
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 19th November 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 19th November 2014. New Address: 2 Acorn Court Bridge Industrial Estate Wymondham Norfolk NR18 9AL. Previous address: C/O Orchard House Accounting Limited 2 Acorn Court Bridge Industrial Estate Wymondham Norfolk NR18 9AL England
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed ondemand recovery global LIMITEDcertificate issued on 20/02/14
filed on: 20th, February 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
20th February 2014 - the day director's appointment was terminated
filed on: 20th, February 2014
| officers
|
Free Download
(1 page)
|
TM01 |
20th February 2014 - the day director's appointment was terminated
filed on: 20th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th February 2014
filed on: 20th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Orchard House Accounting Fittspace House Valleyside Wymondham Norfolk NR18 0NN United Kingdom on 11th February 2014
filed on: 11th, February 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th December 2013
filed on: 4th, December 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th December 2013
filed on: 4th, December 2013
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 4th December 2013
filed on: 4th, December 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
22nd November 2013 - the day director's appointment was terminated
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, November 2013
| incorporation
|
Free Download
(36 pages)
|