ORCHARD PROJECT MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

09/01/259 January 2025

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Notification of Pickhill Group Limited as a person with significant control on 2024-03-22

View Document

12/04/2412 April 2024 Cessation of Kelly Rafferty as a person with significant control on 2024-03-22

View Document

12/04/2412 April 2024 Cessation of Joseph William Rafferty as a person with significant control on 2024-03-22

View Document

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

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

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

View Document

29/09/2329 September 2023 Previous accounting period extended from 2022-09-30 to 2023-03-31

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

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

View Document

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

08/06/218 June 2021 REGISTERED OFFICE CHANGED ON 08/06/2021 FROM ORCHARD HOUSE GATENBY NORTHALLERTON NORTH YORKSHIRE DL7 9NG ENGLAND

View Document

23/02/2123 February 2021 REGISTERED OFFICE CHANGED ON 23/02/2021 FROM UNIT 1A PICKHILL ENGINEERS PICKHILL NORTH YORKSHIRE YO7 4JU ENGLAND

View Document

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

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES

View Document

16/11/2016 November 2020 PREVEXT FROM 31/03/2020 TO 30/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/03/2031 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH WILLIAM RAFFERTY

View Document

31/03/2031 March 2020 Notification of Joseph William Rafferty as a person with significant control on 2018-04-06

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

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

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM ORCHARD HOUSE GATENBY NORTHALLERTON NORTH YORKSHIRE DL7 9NG ENGLAND

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR JOSEPH WILLIAM RAFFERTY

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

14/07/1714 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

30/03/1630 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual return made up to 2016-03-06 with full list of shareholders

View Document

06/03/156 March 2015 Incorporation

View Document

06/03/156 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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