CYRIL ORCHARD MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

16/01/2316 January 2023 Current accounting period shortened from 2023-04-30 to 2023-03-31

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/03/218 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 2 BOUVERIE ROAD WEST FOLKESTONE KENT CT20 2RX

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

10/01/1910 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/03/1820 March 2018 CESSATION OF ROBERT JOHN ORCHARD AS A PSC

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN ORCHARD

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/03/1629 March 2016 SAIL ADDRESS CHANGED FROM: C/O SPAIN BROTHERS & CO. 29 MANOR ROAD FOLKESTONE KENT CT20 2SE UNITED KINGDOM

View Document

29/03/1629 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/04/157 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

22/04/1422 April 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/03/1228 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/04/1112 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/04/1013 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CYRIL FRANCIS JOHN ORCHARD / 17/03/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN ORCHARD / 17/03/2010

View Document

12/04/1012 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/04/1012 April 2010 SAIL ADDRESS CREATED

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR CLIVE STANWAY

View Document

02/04/082 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

02/04/022 April 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

08/05/998 May 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

22/03/9922 March 1999 DIRECTOR RESIGNED

View Document

22/03/9922 March 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 SECRETARY RESIGNED

View Document

22/03/9922 March 1999 REGISTERED OFFICE CHANGED ON 22/03/99 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

17/03/9917 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information