ORCHARD LEA NURSERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/12/2421 December 2024 Registration of a charge with Charles court order to extend. Charge code 065606380004, created on 2022-04-14

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Change of details for Mrs Sarah Elaine Roberts as a person with significant control on 2024-11-01

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

18/07/2418 July 2024 Director's details changed for Mrs Sarah Elaine Roberts on 2024-07-01

View Document

18/07/2418 July 2024 Director's details changed for Mrs Sarah Elaine Roberts on 2024-07-01

View Document

18/07/2418 July 2024 Change of details for Mrs Sarah Elaine Roberts as a person with significant control on 2024-07-01

View Document

20/06/2420 June 2024 Satisfaction of charge 065606380003 in full

View Document

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

View Accounts

01/02/241 February 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Change of details for Mrs Sarah Elaine Roberts as a person with significant control on 2023-12-15

View Document

15/12/2315 December 2023 Director's details changed for Mrs Sarah Elaine Roberts on 2023-12-15

View Document

15/12/2315 December 2023 Director's details changed for Mrs Sarah Elaine Roberts on 2023-12-15

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-18 with updates

View Document

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

View Accounts

12/12/2212 December 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

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/11/2120 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

18/11/2118 November 2021 Cessation of Anthony Charles Roberts as a person with significant control on 2021-01-02

View Document

16/06/2116 June 2021 Director's details changed for Mr Nathan George on 2021-06-16

View Document

16/06/2116 June 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

16/06/2116 June 2021 Appointment of Mr Nathan George as a director on 2021-06-01

View Document

16/06/2116 June 2021 Director's details changed for Mr Nathan George on 2021-06-16

View Document

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

View Accounts

02/03/212 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/01/2123 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELAINE ROBERTS / 23/01/2021

View Document

23/01/2123 January 2021 PSC'S CHANGE OF PARTICULARS / SARAH ELAINE ROBERTS / 23/01/2021

View Document

23/01/2123 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELAINE ROBERTS / 23/01/2021

View Document

22/01/2122 January 2021 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBERTS

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

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

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

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

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

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

View Accounts

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 156A BURCHALLS GREEN ROAD KINGSWOOD BS15 1DX ENGLAND

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 156A BURCHALLS GREEN ROAD KINGSWOOD BS15 1DX

View Document

20/11/1520 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

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

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 156A BURCHALLS GREEN ROAD KINGSWOOD BS15 1DX

View Document

18/11/1418 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

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

View Accounts

05/03/145 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065606380003

View Document

05/03/145 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065606380002

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

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

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/02/129 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES ROBERTS / 15/04/2011

View Document

15/04/1115 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR LORNA ARNOLD

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED SARAH ELAINE ROBERTS

View Document

13/04/1013 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/07/097 July 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERTS / 17/04/2008

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED ANTHONY CHARLES ROBERTS

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED LORNA ANN ARNOLD

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

09/04/089 April 2008 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