ORCHARD ASSET MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Compulsory strike-off action has been suspended |
11/06/2511 June 2025 New | Compulsory strike-off action has been suspended |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
17/01/2517 January 2025 | Registered office address changed from Courtyard Flat 28a Marshall Road Godalming Surrey GU7 3AS to 26 Gardner Road Guildford Surrey GU1 4PG on 2025-01-17 |
17/01/2517 January 2025 | Confirmation statement made on 2024-10-23 with no updates |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-06-30 |
05/11/235 November 2023 | Confirmation statement made on 2023-10-23 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/05/2328 May 2023 | Termination of appointment of James Hadley Wyre as a director on 2021-07-01 |
28/05/2328 May 2023 | Total exemption full accounts made up to 2022-06-30 |
08/12/228 December 2022 | Director's details changed for Miss Sian Elizabeth Wyre on 2022-12-07 |
07/12/227 December 2022 | Director's details changed for Mr James Hadley Wyre on 2022-12-07 |
05/11/225 November 2022 | Confirmation statement made on 2022-10-23 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/10/2130 October 2021 | Confirmation statement made on 2021-10-23 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/03/2130 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
27/10/1927 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
31/03/1831 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
23/10/1723 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH PAUL WYRE |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
14/12/1514 December 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/01/151 January 2015 | Annual return made up to 23 October 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
09/01/149 January 2014 | Annual return made up to 23 October 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
27/11/1227 November 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
23/11/1123 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
07/04/117 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
18/11/1018 November 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
05/11/095 November 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH PAUL WYRE / 18/10/2009 |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIAN ELIZABETH WYRE / 18/10/2009 |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HADLEY WYRE / 18/10/2009 |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 30 June 2007 |
16/01/0916 January 2009 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WYRE / 09/05/2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS |
18/06/0818 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SAIN WYRE / 09/05/2008 |
29/03/0729 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
29/03/0729 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
05/12/065 December 2006 | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS |
05/12/065 December 2006 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
05/12/065 December 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
05/12/065 December 2006 | REGISTERED OFFICE CHANGED ON 05/12/06 FROM: THE COACH HOUSE 224 HENWICK ROAD WORCESTER WORCESTERSHIRE WR2 5PF |
24/11/0524 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
24/11/0524 November 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
24/11/0524 November 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
19/10/0519 October 2005 | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS |
26/09/0526 September 2005 | NEW DIRECTOR APPOINTED |
26/09/0526 September 2005 | NEW DIRECTOR APPOINTED |
26/09/0526 September 2005 | NEW DIRECTOR APPOINTED |
26/09/0526 September 2005 | DIRECTOR RESIGNED |
08/07/058 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
08/07/058 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
17/06/0517 June 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
15/06/0515 June 2005 | DIRECTOR RESIGNED |
26/05/0526 May 2005 | NEW DIRECTOR APPOINTED |
08/02/058 February 2005 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/06/04 |
03/11/043 November 2004 | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS |
19/10/0419 October 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
09/12/039 December 2003 | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS |
26/11/0326 November 2003 | REGISTERED OFFICE CHANGED ON 26/11/03 FROM: C/O MIDLANDS COMPANY SERVICES LIMITED UNIT 30 THE OLD WOODYARD HAGLEY HALL HAGLEY WORCESTERSHIRE DY9 9LQ |
22/07/0322 July 2003 | NEW SECRETARY APPOINTED |
22/07/0322 July 2003 | NEW DIRECTOR APPOINTED |
09/12/029 December 2002 | REGISTERED OFFICE CHANGED ON 09/12/02 FROM: C/O MIDLANDS COMPANY SERVICES LTD, 116 LONSDALE HSE 52 BLUCHER ST BIRMINGHAM B1 1QU |
28/10/0228 October 2002 | DIRECTOR RESIGNED |
28/10/0228 October 2002 | SECRETARY RESIGNED |
23/10/0223 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company