ORCHARD BLOCK MANAGEMENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Notification of Obms Holdings Ltd as a person with significant control on 2016-06-21

View Document

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

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

08/02/248 February 2024 Satisfaction of charge 027880210011 in full

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Appointment of Mrs Kerry Socha-Ayling as a director on 2023-09-08

View Document

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

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 SECRETARY APPOINTED MRS KERRY SOCHA-AYLING

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, SECRETARY SALLIE MARSTON

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, SECRETARY JOHN SOCHA

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, SECRETARY JUDITH SOCHA

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

11/09/1811 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MS SALLIE HAINES / 30/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 SECRETARY APPOINTED MS SALLIE HAINES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

14/01/1714 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/01/1714 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

14/01/1714 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

14/01/1714 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/01/1714 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/01/1714 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/01/1714 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

14/01/1714 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/12/1622 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 09/02/16 NO CHANGES

View Document

26/10/1526 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027880210011

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/07/1531 July 2015 SECRETARY'S CHANGE OF PARTICULARS / JUDITH SOCHA / 31/10/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 VARYING SHARE RIGHTS AND NAMES

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 09/02/14 NO CHANGES

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

22/01/1322 January 2013 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/02/119 February 2011 09/02/11 NO CHANGES

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/02/109 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN SOCHA / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SOCHA / 05/11/2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

19/03/0819 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

05/03/085 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 20 BILLING ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5AW

View Document

26/01/0826 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0826 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 NEW SECRETARY APPOINTED

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

31/03/0531 March 2005 COMPANY NAME CHANGED ACORNSPIRE LIMITED CERTIFICATE ISSUED ON 31/03/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 SECRETARY RESIGNED

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 NEW SECRETARY APPOINTED

View Document

21/06/0121 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 09/02/99; NO CHANGE OF MEMBERS

View Document

09/05/999 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 REGISTERED OFFICE CHANGED ON 03/03/98 FROM: FIRST FLOOR 32/34 HIGH STREET RINGWOOD HAMPSHIRE BH24 1AG

View Document

24/02/9824 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

11/11/9711 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9711 March 1997 RETURN MADE UP TO 09/02/97; FULL LIST OF MEMBERS

View Document

14/02/9714 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9714 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9628 July 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

22/02/9622 February 1996 RETURN MADE UP TO 09/02/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

08/03/958 March 1995 RETURN MADE UP TO 09/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

18/05/9418 May 1994 REGISTERED OFFICE CHANGED ON 18/05/94 FROM: 28 DEWLANDS WAY VERWOOD DORSET BH31 6JN

View Document

04/03/944 March 1994 RETURN MADE UP TO 09/02/94; FULL LIST OF MEMBERS

View Document

04/03/944 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/947 February 1994 NEW DIRECTOR APPOINTED

View Document

07/02/947 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/9310 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9310 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9310 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9310 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9324 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 REGISTERED OFFICE CHANGED ON 24/05/93 FROM: 3 THE PARADE MARKET SQUARE NORTHAMPTON NN1 2EA

View Document

23/02/9323 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 REGISTERED OFFICE CHANGED ON 23/02/93 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA ST. LONDON. EC4V 4DD.

View Document

09/02/939 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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