ORCHELA SUPPORT LTD

Company Documents

DateDescription
03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELLE WICKENS

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MRS LORNA NEWSON / 25/01/2018

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES NEWSON / 24/01/2018

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES NEWSON / 24/01/2018

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MRS LORNA NEWSON / 24/01/2018

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA NEWSON / 24/01/2018

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES NEWSON / 25/01/2018

View Document

24/01/1824 January 2018 COMPANY NAME CHANGED BEE FRIENDS LIMITED
CERTIFICATE ISSUED ON 24/01/18

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MRS MICHELLE WICKENS

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/155 June 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MR TIMOTHY JAMES NEWSON

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR EMMA BODDINGTON-MORLEY

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM
C/O BEE FRIENDS LIMITED
3 RINGWAY HOUSE
KELVIN ROAD
NEWBURY
BERKSHIRE
RG14 2DB
UNITED KINGDOM

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA NEWSON / 23/04/2013

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE BODDINGTON-MORLEY / 23/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1226 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information