Advanced company searchLink opens in new window

BLUE ORCHID (TOWER SUITES) LIMITED

Company number 11044680

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)
13 Jan 2024 AA Full accounts made up to 31 December 2022
09 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
07 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
10 Oct 2022 AA Accounts for a small company made up to 31 December 2021
08 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
07 Oct 2021 AA Accounts for a small company made up to 31 December 2020
09 Jan 2021 AA Accounts for a small company made up to 31 December 2019
11 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with updates
11 Nov 2020 PSC05 Change of details for Blue Orchid Property Limited as a person with significant control on 10 November 2020
26 Aug 2020 PSC05 Change of details for Global Grange 3 Limited as a person with significant control on 5 May 2020
05 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-20
09 Apr 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
24 Jan 2020 AA Accounts for a small company made up to 31 March 2019
15 Nov 2019 PSC05 Change of details for Global Grange 3 Limited as a person with significant control on 29 July 2019
13 Nov 2019 CH01 Director's details changed for Mr Tejinderpal Singh Matharu on 29 July 2019
13 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
10 Jul 2019 PSC07 Cessation of Globalgrange 5 Limited as a person with significant control on 1 July 2019
10 Jul 2019 PSC02 Notification of Global Grange 3 Limited as a person with significant control on 1 July 2019
03 Apr 2019 MR04 Satisfaction of charge 110446800001 in full
21 Dec 2018 AA01 Current accounting period extended from 31 March 2018 to 31 March 2019
21 Dec 2018 AD01 Registered office address changed from 58 Rochester Row Westminster London SW1P 1JU United Kingdom to 10 Norwich Street London EC4A 1BD on 21 December 2018
05 Dec 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
08 Aug 2018 TM02 Termination of appointment of Harpal Singh Matharu as a secretary on 27 July 2018
11 Jun 2018 TM01 Termination of appointment of Harpal Singh Matharu as a director on 11 June 2018
11 Jun 2018 TM01 Termination of appointment of Rajeshpal Singh Matharu as a director on 11 June 2018