ORCHARD PAPER HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
07/05/257 May 2025 | Application to strike the company off the register |
28/02/2528 February 2025 | Confirmation statement made on 2025-01-25 with no updates |
03/01/253 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
02/03/242 March 2024 | Confirmation statement made on 2024-01-25 with no updates |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
25/02/2325 February 2023 | Confirmation statement made on 2023-01-25 with no updates |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/03/2229 March 2022 | Change of details for Mrs Andrea Doyle as a person with significant control on 2022-01-07 |
29/03/2229 March 2022 | Change of details for Mr Peter Doyle as a person with significant control on 2022-01-07 |
29/03/2229 March 2022 | Change of details for Mrs Andrea Doyle as a person with significant control on 2022-01-07 |
03/02/223 February 2022 | Registered office address changed from 13 Hilly Field Harlow Essex CM18 7HU to 5 Ranulf Close Harlow Essex CM17 0GX on 2022-02-03 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/01/2126 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
07/01/207 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
18/01/1818 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
30/01/1730 January 2017 | 30/04/16 TOTAL EXEMPTION FULL |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
08/04/168 April 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
08/12/158 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
02/04/152 April 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
02/04/152 April 2015 | REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 1 PARK END PARKWAY, HARLOW BUSINESS PARK HARLOW ESSEX CM19 5QF |
05/02/155 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
14/04/1414 April 2014 | CURRSHO FROM 31/05/2014 TO 30/04/2014 |
11/03/1411 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/04/1315 April 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
18/01/1318 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
05/04/125 April 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
28/04/1128 April 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DOYLE / 05/03/2010 |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA DOYLE / 05/03/2010 |
26/04/1026 April 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
07/04/097 April 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
04/04/084 April 2008 | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 5 PRINTERS WAY TEMPLEFIELDS HARLOW ESSEX CM20 2SD |
03/04/083 April 2008 | LOCATION OF DEBENTURE REGISTER |
03/04/083 April 2008 | LOCATION OF REGISTER OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
03/09/073 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
04/04/074 April 2007 | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS |
27/01/0727 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
27/04/0627 April 2006 | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS |
13/12/0513 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
20/05/0520 May 2005 | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS |
10/11/0410 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
27/04/0427 April 2004 | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS |
20/10/0320 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
20/03/0320 March 2003 | RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS |
18/11/0218 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
04/03/024 March 2002 | RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS |
15/11/0115 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
30/03/0130 March 2001 | RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS |
10/01/0110 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
15/04/0015 April 2000 | RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS |
19/04/9919 April 1999 | PARTICULARS OF MORTGAGE/CHARGE |
07/04/997 April 1999 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/05/00 |
08/03/998 March 1999 | SECRETARY RESIGNED |
05/03/995 March 1999 | 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