ORCHARD GLEN MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/01/2526 January 2025 Appointment of Mr Alex Cichocki as a director on 2025-01-18

View Document

29/12/2429 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

14/12/2414 December 2024 Micro company accounts made up to 2024-03-24

View Document

03/04/243 April 2024 Second filing for the termination of Julia Nicolaou as a director

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

19/02/2419 February 2024 Termination of appointment of Julia Nicolaou as a director on 2023-02-05

View Document

01/01/241 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

23/12/2323 December 2023 Termination of appointment of Simon Robert Wenborn as a secretary on 2023-12-22

View Document

09/12/239 December 2023 Micro company accounts made up to 2023-03-24

View Document

19/11/2319 November 2023 Appointment of Mr John Gifford as a secretary on 2023-11-17

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

05/11/225 November 2022 Micro company accounts made up to 2022-03-24

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

02/10/212 October 2021 Termination of appointment of Stanley Mitchell Jenkinson as a director on 2021-10-01

View Document

02/10/212 October 2021 Appointment of Mrs Julia Frances Jenkinson as a director on 2021-10-02

View Document

07/08/217 August 2021 Micro company accounts made up to 2021-03-24

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

17/05/2017 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/20

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

13/07/1913 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/19

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

25/12/1825 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

21/07/1821 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/18

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

28/12/1728 December 2017 DIRECTOR APPOINTED MRS JULIA NICOLAOU

View Document

23/12/1723 December 2017 APPOINTMENT TERMINATED, DIRECTOR LEONIE SAMUELS

View Document

23/12/1723 December 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES CHEYNE

View Document

13/08/1713 August 2017 DIRECTOR APPOINTED MR JOHN EDWARD GIFFORD

View Document

24/06/1724 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/17

View Document

24/03/1724 March 2017 Annual accounts for year ending 24 Mar 2017

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/16

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 24 March 2016

View Document

21/12/1521 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

11/10/1511 October 2015 DIRECTOR APPOINTED MR JAMES ANTHONY CHEYNE

View Document

11/10/1511 October 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BARTLETT

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 24 March 2015

View Document

21/12/1421 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

04/12/144 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/14

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 24 March 2014

View Document

29/12/1329 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM HOLM FARM BOUNDWAY HILL SWAY HAMPSHIRE SO41 6EN

View Document

20/12/1320 December 2013 SECRETARY APPOINTED MR SIMON ROBERT WENBORN

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, SECRETARY MALCOLM BARTLETT

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 24 March 2013

View Document

10/01/1310 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MISS LEONIE JOAN SAMUELS

View Document

06/01/136 January 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG WHITE

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 24 March 2012

View Document

05/01/125 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 24 March 2011

View Document

16/01/1116 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 24 March 2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY MITCHELL JENKINSON / 12/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY RAE WYATT / 12/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT WENBORN / 12/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DOUGLAS WHITE / 12/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM STANLEY BARTLETT / 12/01/2010

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 24 March 2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 SECRETARY APPOINTED MALCOLM STANLEY BARTLETT

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED SECRETARY MARY WYATT

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM OAKLEY LODGE 1 MERLEY WAYS WIMBORNE DORSET BH21 1QN

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 24 March 2008

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED CRAIG DOUGLAS WHITE

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR PAUL BROUGHTON

View Document

21/12/0721 December 2007 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/06

View Document

04/01/064 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/05

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: FLAT 1, ORCHARD GLEN 60 QUEENS PARK AVENUE BOURNEMOUTH DORSET BH8 9EZ

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 SECRETARY RESIGNED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/04

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/02

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/025 February 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 24/03/01

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 SECRETARY RESIGNED

View Document

21/12/9921 December 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


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