ORCHARD PROJECT MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 10/01/2510 January 2025 | Confirmation statement made on 2025-01-05 with updates | 
| 09/01/259 January 2025 | |
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 12/04/2412 April 2024 | Notification of Pickhill Group Limited as a person with significant control on 2024-03-22 | 
| 12/04/2412 April 2024 | Cessation of Kelly Rafferty as a person with significant control on 2024-03-22 | 
| 12/04/2412 April 2024 | Cessation of Joseph William Rafferty as a person with significant control on 2024-03-22 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 12/01/2412 January 2024 | Confirmation statement made on 2024-01-05 with updates | 
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-30 | 
| 16/10/2316 October 2023 | Registered office address changed from Highthorne Pickhill Thirsk North Yorkshire YO7 4JU England to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 2023-10-16 | 
| 29/09/2329 September 2023 | Previous accounting period extended from 2022-09-30 to 2023-03-31 | 
| 30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 | 
| 19/01/2319 January 2023 | Confirmation statement made on 2023-01-05 with no updates | 
| 21/01/2221 January 2022 | Confirmation statement made on 2022-01-05 with no updates | 
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 | 
| 08/06/218 June 2021 | Registered office address changed from Orchard House Gatenby Northallerton North Yorkshire DL7 9NG England to Highthorne Pickhill Thirsk North Yorkshire YO7 4JU on 2021-06-08 | 
| 08/06/218 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 | 
| 08/06/218 June 2021 | REGISTERED OFFICE CHANGED ON 08/06/2021 FROM ORCHARD HOUSE GATENBY NORTHALLERTON NORTH YORKSHIRE DL7 9NG ENGLAND | 
| 23/02/2123 February 2021 | REGISTERED OFFICE CHANGED ON 23/02/2021 FROM UNIT 1A PICKHILL ENGINEERS PICKHILL NORTH YORKSHIRE YO7 4JU ENGLAND | 
| 23/02/2123 February 2021 | Registered office address changed from Unit 1a Pickhill Engineers Pickhill North Yorkshire YO7 4JU England to Orchard House Gatenby Northallerton North Yorkshire DL7 9NG on 2021-02-23 | 
| 05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES | 
| 16/11/2016 November 2020 | PREVEXT FROM 31/03/2020 TO 30/09/2020 | 
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 | 
| 31/03/2031 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH WILLIAM RAFFERTY | 
| 31/03/2031 March 2020 | Notification of Joseph William Rafferty as a person with significant control on 2018-04-06 | 
| 31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES | 
| 24/02/2024 February 2020 | Registered office address changed from Orchard House Gatenby Northallerton North Yorkshire DL7 9NG England to Unit 1a Pickhill Engineers Pickhill North Yorkshire YO7 4JU on 2020-02-24 | 
| 24/02/2024 February 2020 | REGISTERED OFFICE CHANGED ON 24/02/2020 FROM ORCHARD HOUSE GATENBY NORTHALLERTON NORTH YORKSHIRE DL7 9NG ENGLAND | 
| 27/06/1927 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES | 
| 28/09/1828 September 2018 | DIRECTOR APPOINTED MR JOSEPH WILLIAM RAFFERTY | 
| 11/09/1811 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES | 
| 13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES | 
| 14/07/1714 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | 
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 30/03/1630 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders | 
| 30/03/1630 March 2016 | Annual return made up to 2016-03-06 with full list of shareholders | 
| 06/03/156 March 2015 | Incorporation | 
| 06/03/156 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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