ORPEN HOUSE LIMITED

07032720
DEVON SUITE DENCORA BUSINESS CENTRE 36 WHITE HOUSE ROAD IPSWICH IP1 5LT

Documents

Documents
Date Category Description Pages
12 Aug 2024 accounts Annual Accounts 5 Buy now
01 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Nov 2023 officers Change of particulars for director (Rubin Peter Rhodes) 2 Buy now
20 Nov 2023 officers Change of particulars for director (Mr Syed Ali Tariq Mahmud Jung) 2 Buy now
20 Nov 2023 officers Change of particulars for director (Ms Egzehera Gebre Medhin) 2 Buy now
20 Nov 2023 officers Change of particulars for director (Ms Lucinda Catherine Meynell Cotton) 2 Buy now
20 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2023 officers Change of particulars for director (Ms Lucinda Catherine Meynell Cotton) 2 Buy now
16 Nov 2023 officers Change of particulars for director (Lucinda Catherine Meynell Choat) 2 Buy now
16 Nov 2023 officers Change of particulars for director (Rubin Peter Rhodes) 2 Buy now
16 Nov 2023 officers Change of particulars for director (Mr Syed Ali Tariq Mahmud Jung) 2 Buy now
16 Nov 2023 officers Change of particulars for director (Ms Egzehera Gebre Medhin) 2 Buy now
13 Nov 2023 accounts Annual Accounts 6 Buy now
01 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Dec 2022 accounts Annual Accounts 6 Buy now
01 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2022 officers Appointment of director (Mr Gurminder Singh Dhanoa) 2 Buy now
30 Nov 2022 officers Termination of appointment of director (Prabha Pansare) 1 Buy now
12 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2022 officers Change of particulars for director (Mr Anthony Mark Darell Brown) 2 Buy now
27 Jul 2022 officers Change of particulars for director (Mr Anthony Mark Darell Brown) 2 Buy now
27 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2021 accounts Annual Accounts 4 Buy now
05 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 4 Buy now
22 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Oct 2020 officers Appointment of director (Mrs Prabha Pansare) 2 Buy now
22 Oct 2020 officers Termination of appointment of director (Gajanan Pansare) 1 Buy now
26 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2019 accounts Annual Accounts 4 Buy now
01 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2018 officers Change of particulars for director (Mr Anthony Mark Darell Brown) 2 Buy now
01 Nov 2018 officers Termination of appointment of director (Jonathan Martin Cameron Choat) 1 Buy now
03 Sep 2018 accounts Annual Accounts 4 Buy now
08 Feb 2018 accounts Annual Accounts 4 Buy now
01 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2017 accounts Annual Accounts 5 Buy now
12 Jul 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Jun 2017 gazette Gazette Notice Compulsory 1 Buy now
31 Dec 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2015 annual-return Annual Return 10 Buy now
27 May 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 May 2015 accounts Annual Accounts 4 Buy now
19 Nov 2014 officers Appointment of director (Mr Anthony Mark Darell Brown) 2 Buy now
12 Nov 2014 annual-return Annual Return 9 Buy now
28 Aug 2014 accounts Annual Accounts 2 Buy now
13 May 2014 officers Appointment of director (Ms Egzehera Gebre Medhin) 2 Buy now
14 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Mar 2014 officers Termination of appointment of secretary (Twm Corporate Services Limited) 1 Buy now
09 Oct 2013 annual-return Annual Return 9 Buy now
02 Sep 2013 capital Return of Allotment of shares 3 Buy now
21 Aug 2013 officers Change of particulars for director (Syed Ali Tariq Mahmud Jung) 2 Buy now
17 Jun 2013 officers Change of particulars for director (Ruben Peter Rhodes) 2 Buy now
05 Jun 2013 document-replacement Second Filing Of Form With Form Type 6 Buy now
23 May 2013 officers Appointment of director (Mr Jonathan Martin Cameron Choat) 3 Buy now
17 May 2013 officers Appointment of director (Garjanan Pansarf) 4 Buy now
02 May 2013 accounts Annual Accounts 2 Buy now
01 Oct 2012 annual-return Annual Return 6 Buy now
14 Jun 2012 accounts Annual Accounts 2 Buy now
30 Sep 2011 annual-return Annual Return 6 Buy now
30 Sep 2011 officers Change of particulars for corporate secretary (Twm Corporate Services Limited) 2 Buy now
04 Jul 2011 accounts Annual Accounts 2 Buy now
26 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Nov 2010 annual-return Annual Return 6 Buy now
03 Nov 2010 officers Change of particulars for corporate secretary (Twm Corporate Services Limited) 2 Buy now
02 Nov 2010 officers Change of particulars for director (Ruben Peter Rhodes) 2 Buy now
02 Nov 2010 officers Change of particulars for director (Lucinda Catherine Meynell Choat) 2 Buy now
02 Nov 2010 officers Change of particulars for director (Syed Ali Tariq Mahmud Jung) 2 Buy now
29 Sep 2009 incorporation Incorporation Company 13 Buy now