About

Registered Number: 06971267
Date of Incorporation: 23/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: 2 Orchard Close Maddoxford Lane, Botley, Southampton, Hampshire, SO32 2EQ

 

Orchard Close (Botley) Ltd was registered on 23 July 2009 and has its registered office in Hampshire, it's status at Companies House is "Active". We do not know the number of employees at this company. The organisation has 8 directors listed as Bettridge, Micheal, Grimes, Janette Kay, Morris, Bruna Marina, Trott, Glenda Mary, Whitmarsh, Paul Francis, Jpcors Limited, Corker, Roger, Nott, David John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTRIDGE, Micheal 24 September 2019 - 1
GRIMES, Janette Kay 02 September 2014 - 1
MORRIS, Bruna Marina 23 July 2009 - 1
TROTT, Glenda Mary 17 September 2014 - 1
WHITMARSH, Paul Francis 21 September 2014 - 1
CORKER, Roger 23 July 2009 24 September 2019 1
NOTT, David John 23 July 2009 30 July 2014 1
Secretary Name Appointed Resigned Total Appointments
JPCORS LIMITED 23 July 2009 23 July 2009 1

Filing History

Document Type Date
CS01 - N/A 26 July 2020
AA - Annual Accounts 26 July 2020
AP01 - Appointment of director 28 October 2019
TM01 - Termination of appointment of director 28 October 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 24 July 2019
AA01 - Change of accounting reference date 24 July 2019
AA - Annual Accounts 23 September 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 23 July 2017
AA - Annual Accounts 23 August 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 23 July 2015
AP01 - Appointment of director 26 October 2014
AP01 - Appointment of director 17 September 2014
AP01 - Appointment of director 02 September 2014
TM01 - Termination of appointment of director 30 August 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
SH01 - Return of Allotment of shares 30 March 2010
AP01 - Appointment of director 24 March 2010
AP01 - Appointment of director 24 March 2010
AP01 - Appointment of director 24 March 2010
AD01 - Change of registered office address 10 February 2010
288b - Notice of resignation of directors or secretaries 30 July 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
NEWINC - New incorporation documents 23 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.