Advanced company searchLink opens in new window

THE ORANGERY COLLECTION LIMITED

Company number 10290069

Filter by category

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)
29 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
22 Dec 2023 CS01 Confirmation statement made on 22 December 2023 with updates
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
22 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with updates
21 Oct 2022 AD01 Registered office address changed from Apartment 3 55a High Street Arundel West Sussex BN18 9AJ England to Porridge House 2 School Lane Arundel West Sussex BN18 9DR on 21 October 2022
21 Oct 2022 CH01 Director's details changed for Ms Joy Plummer on 7 October 2022
21 Oct 2022 PSC04 Change of details for Ms Lolita Lee as a person with significant control on 7 October 2022
21 Oct 2022 CH01 Director's details changed for Ms Lolita Lee on 7 October 2022
20 Sep 2022 PSC04 Change of details for Ms Lolita Lee as a person with significant control on 20 September 2022
20 Sep 2022 CH01 Director's details changed for Ms Joy Plummer on 1 September 2022
20 Sep 2022 PSC04 Change of details for Ms Lolita Lee as a person with significant control on 1 September 2022
20 Sep 2022 CH01 Director's details changed for Ms Lolita Lee on 1 September 2022
20 Sep 2022 AD01 Registered office address changed from Office 27 Bizspace Courtwick Lane Littlehampton West Sussex BN17 7TL England to Apartment 3 55a High Street Arundel West Sussex BN18 9AJ on 20 September 2022
29 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
02 Feb 2022 AD01 Registered office address changed from Apartment 3 55a High Street Arundel West Sussex BN18 9AJ England to Office 27 Bizspace Courtwick Lane Littlehampton West Sussex BN17 7TL on 2 February 2022
22 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with updates
13 Jul 2021 AAMD Amended total exemption full accounts made up to 31 July 2019
11 Jun 2021 AAMD Amended total exemption full accounts made up to 31 July 2018
11 Jun 2021 AAMD Amended total exemption full accounts made up to 31 July 2017
28 May 2021 CH01 Director's details changed for Ms Joy Plummer on 28 May 2021
28 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
22 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with updates
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 21 July 2017
  • GBP 102
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 21 July 2017
  • GBP 102
22 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with updates