This company is commonly known as Orchard House Accountancy Limited. The company was founded 10 years ago and was given the registration number 08782608. The firm's registered office is in WYMONDHAM. You can find them at 4 Acorn Court, Bridge Industrial Estate, Silfield Road, Wymondham, Norfolk. This company's SIC code is 69202 - Bookkeeping activities.
Name | : | ORCHARD HOUSE ACCOUNTANCY LIMITED |
---|---|---|
Company Number | : | 08782608 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 2013 |
End of financial year | : | 30 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Acorn Court, Bridge Industrial Estate, Silfield Road, Wymondham, Norfolk, England, NR18 9AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Keppel Close, Litcham, King's Lynn, England, PE32 2YD | Director | 19 November 2013 | Active |
3, Keppel Close, Litcham, King's Lynn, England, PE32 2YD | Director | 05 June 2017 | Active |
2, Acorn Court, Bridge Industrial Estate, Wymondham, England, NR18 9AL | Secretary | 19 November 2013 | Active |
2, Acorn Court, Bridge Industrial Estate, Wymondham, NR18 9AL | Director | 19 January 2017 | Active |
2, Acorn Court, Bridge Industrial Estate, Wymondham, England, NR18 9AL | Director | 20 February 2014 | Active |
Portfolio Innovation Centre, St George's Ave, Northampton, England, NN2 6JD | Director | 19 November 2013 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 19 November 2013 | Active |
Portfolio Innovation Centre, St George's Ave, Northampton, NN2 6JD | Director | 19 November 2013 | Active |
49, Hercules Road, Hellesdon, Norwich, England, NR6 5HQ | Director | 22 October 2015 | Active |
Mrs Kim Elaine Hazelgrove | ||
Notified on | : | 05 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Keppel Close, King's Lynn, England, PE32 2YD |
Nature of control | : |
|
Mr David Philip Lake Bowden | ||
Notified on | : | 23 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Address | : | 2, Acorn Court, Wymondham, NR18 9AL |
Nature of control | : |
|
Mr Michael Frederick Urry | ||
Notified on | : | 22 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Address | : | 2, Acorn Court, Wymondham, NR18 9AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-10-31 | Gazette | Gazette notice compulsory. | Download |
2023-06-07 | Gazette | Gazette filings brought up to date. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-08 | Gazette | Gazette notice compulsory. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Address | Change registered office address company with date old address new address. | Download |
2021-11-01 | Change of name | Certificate change of name company. | Download |
2021-11-01 | Change of name | Change of name notice. | Download |
2021-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-28 | Officers | Appoint person director company with name date. | Download |
2020-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-07 | Address | Change registered office address company with date old address new address. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-06 | Officers | Termination director company with name termination date. | Download |
2017-06-05 | Officers | Appoint person director company with name date. | Download |
2017-05-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.