Established in 2007, Orchid Furniture Ltd have registered office in Eastleigh, it has a status of "Active". The current directors of the business are Page, Jennifer Ann, Waugh, Louise Therese Hermin. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAGE, Jennifer Ann | 09 January 2007 | - | 1 |
WAUGH, Louise Therese Hermin | 09 January 2007 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 20 January 2020 | |
CH01 - Change of particulars for director | 22 August 2019 | |
CH01 - Change of particulars for director | 22 August 2019 | |
PSC04 - N/A | 22 August 2019 | |
CH01 - Change of particulars for director | 22 August 2019 | |
CH01 - Change of particulars for director | 22 August 2019 | |
CH03 - Change of particulars for secretary | 22 August 2019 | |
AD01 - Change of registered office address | 08 August 2019 | |
CS01 - N/A | 22 January 2019 | |
MR01 - N/A | 15 January 2019 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 13 March 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 12 January 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 19 January 2016 | |
AA - Annual Accounts | 29 December 2015 | |
AR01 - Annual Return | 11 February 2015 | |
SH01 - Return of Allotment of shares | 10 February 2015 | |
SH08 - Notice of name or other designation of class of shares | 10 February 2015 | |
AA - Annual Accounts | 23 December 2014 | |
RESOLUTIONS - N/A | 21 July 2014 | |
AR01 - Annual Return | 29 January 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 17 January 2013 | |
AA - Annual Accounts | 28 November 2012 | |
AR01 - Annual Return | 02 February 2012 | |
CH01 - Change of particulars for director | 02 February 2012 | |
AA - Annual Accounts | 14 December 2011 | |
AD01 - Change of registered office address | 23 June 2011 | |
AR01 - Annual Return | 21 January 2011 | |
AA - Annual Accounts | 03 December 2010 | |
CH01 - Change of particulars for director | 19 August 2010 | |
AA - Annual Accounts | 26 January 2010 | |
AR01 - Annual Return | 13 January 2010 | |
363a - Annual Return | 14 January 2009 | |
AA - Annual Accounts | 27 November 2008 | |
363a - Annual Return | 22 January 2008 | |
395 - Particulars of a mortgage or charge | 29 March 2007 | |
225 - Change of Accounting Reference Date | 16 March 2007 | |
NEWINC - New incorporation documents | 09 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 January 2019 | Outstanding |
N/A |
Debenture | 26 March 2007 | Outstanding |
N/A |