THE WINCHESTER ORANGERY LTD

Company Documents

DateDescription
10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

07/09/237 September 2023 Application to strike the company off the register

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

19/07/2319 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Director's details changed for Mr Michael William Whiteley on 2023-03-04

View Document

09/03/239 March 2023 Registered office address changed from St Valentines Hyde Abbey Road Winchester SO23 7DA England to 4 Mainstone Romsey SO51 6BA on 2023-03-09

View Document

09/03/239 March 2023 Director's details changed for Mrs Nicola Jane Lloyd on 2023-03-04

View Document

09/03/239 March 2023 Change of details for Mr Michael William Whiteley as a person with significant control on 2023-03-04

View Document

09/03/239 March 2023 Change of details for Mrs Nicola Jane Lloyd as a person with significant control on 2023-03-04

View Document

14/02/2314 February 2023 Current accounting period extended from 2022-09-30 to 2023-03-31

View Document

06/04/226 April 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

03/12/203 December 2020 REGISTERED OFFICE CHANGED ON 03/12/2020 FROM 15A LITTLE MINSTER STREET WINCHESTER SO23 9HB ENGLAND

View Document

03/12/203 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA LLOYD / 01/12/2020

View Document

03/12/203 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM WHITELEY / 01/12/2020

View Document

03/12/203 December 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM WHITELEY / 01/12/2020

View Document

03/12/203 December 2020 PSC'S CHANGE OF PARTICULARS / MS NICOLA LLOYD / 01/12/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MS NICOLA LLOYD / 01/10/2019

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / MS NICOLA LLOYD / 01/10/2019

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM WHITELEY / 01/10/2019

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 12 AVENUE ROAD WINCHESTER HAMPSHIRE SO22 5AQ UNITED KINGDOM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

08/01/198 January 2019 COMPANY NAME CHANGED BAKAR KITCHEN GARDEN LIMITED CERTIFICATE ISSUED ON 08/01/19

View Document

19/09/1819 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company