ORCHARD CONSTRUCT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/02/2518 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 06/01/256 January 2025 | Confirmation statement made on 2025-01-06 with updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 01/05/241 May 2024 | Confirmation statement made on 2024-03-29 with updates |
| 15/02/2415 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
| 29/03/2329 March 2023 | Confirmation statement made on 2023-03-29 with updates |
| 13/02/2313 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 04/04/224 April 2022 | Confirmation statement made on 2022-03-29 with updates |
| 29/03/2229 March 2022 | Director's details changed for Mr Simon Christopher Fordham on 2022-03-29 |
| 06/01/226 January 2022 | Accounts for a dormant company made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 06/08/206 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
| 24/02/2024 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 05/11/195 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 05/11/195 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
| 22/02/1922 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
| 28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
| 27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 06/04/166 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
| 26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 14/10/1514 October 2015 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 2 |
| 14/10/1514 October 2015 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 20/04/1520 April 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 26/02/1526 February 2015 | REGISTERED OFFICE CHANGED ON 26/02/2015 FROM WOODERTONS FARM GESTINGTHORPE ROAD LITTLE MAPLESTEAD HALSTEAD ESSEX CO9 2SN ENGLAND |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 23/04/1423 April 2014 | REGISTERED OFFICE CHANGED ON 23/04/2014 FROM CARLTON HOUSE, 101 NEW LONDON ROAD, CHELMSFORD ESSEX CM2 0PP |
| 15/04/1415 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
| 06/03/146 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 09/04/139 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
| 21/01/1321 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 02/04/122 April 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
| 26/01/1226 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 28/06/1128 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 18/06/1118 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 01/04/111 April 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
| 28/02/1128 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
| 13/04/1013 April 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
| 07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER FORDHAM / 20/11/2009 |
| 20/08/0920 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
| 17/04/0917 April 2009 | APPOINTMENT TERMINATED SECRETARY EMMA LASHBROOK |
| 17/04/0917 April 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
| 13/08/0813 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
| 04/08/084 August 2008 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
| 11/07/0711 July 2007 | ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/05/08 |
| 30/03/0730 March 2007 | 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