Advanced company searchLink opens in new window

ORANGE GROVE HOTEL LTD

Company number 07117532

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2024 TM02 Termination of appointment of Mengham Secretarial Agencies Limited as a secretary on 19 April 2024
16 Apr 2024 CERTNM Company name changed bayshore investments LIMITED\certificate issued on 16/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-10
10 Apr 2024 AD01 Registered office address changed from The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT to C/O Ency Associates Printware Court, Cumberland Business Centre Northumberland Road Portsmouth Hants PO5 1DS on 10 April 2024
19 Mar 2024 CH01 Director's details changed for Jason Parker on 6 March 2024
15 Mar 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
07 Mar 2024 AA Accounts for a dormant company made up to 31 December 2023
02 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
01 Mar 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
27 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
21 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
20 Sep 2021 CH01 Director's details changed for Jason Parker on 17 September 2021
20 Sep 2021 PSC04 Change of details for Mr Jason Parker as a person with significant control on 17 September 2021
11 Feb 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
15 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
29 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
26 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
14 Jan 2019 PSC04 Change of details for Mr Jason Parker as a person with significant control on 1 January 2019
14 Jan 2019 PSC04 Change of details for Mr Jason Parker as a person with significant control on 5 January 2019
14 Jan 2019 CH01 Director's details changed for Jason Parker on 5 January 2019
14 Jan 2019 PSC04 Change of details for Mr Jason Parker as a person with significant control on 5 January 2019
27 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
12 Sep 2017 AA Micro company accounts made up to 31 December 2016