ORCHARD HOUSE PROPERTY 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
02/04/252 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

09/04/249 April 2024 Director's details changed for Mrs Catherine Rose Connaughton on 2024-03-31

View Document

05/12/235 December 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

04/04/234 April 2023 Registered office address changed from Norfolk House 22-24 Market Place Swaffham Norfolk PE37 7QH England to 24 Market Place Swaffham Norfolk PE37 7QH on 2023-04-04

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with updates

View Document

11/01/2211 January 2022 Micro company accounts made up to 2021-06-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-03-31 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 30 MARKET PLACE SWAFFHAM NORFOLK PE37 7QH

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/05/193 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/05/193 May 2019 COMPANY NAME CHANGED THE INN2BINN LIMITED CERTIFICATE ISSUED ON 03/05/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/04/166 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/04/159 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

09/04/149 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/02/1415 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054088020002

View Document

31/01/1431 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054088020001

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/04/134 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 PREVEXT FROM 31/03/2012 TO 30/06/2012

View Document

17/05/1217 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

17/05/1217 May 2012 SECRETARY'S CHANGE OF PARTICULARS / SEEMA SEHGAL / 31/03/2012

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ROSE COLLEY / 12/12/2009

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM NORFOLK HOUSE NORFOLK ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1RD

View Document

21/04/1121 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ROSE COLLEY / 31/10/2009

View Document

28/04/1028 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 SECRETARY RESIGNED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED

View Document

31/03/0531 March 2005 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