ORCHARD PROJECTS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

12/06/2312 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-19 with updates

View Document

28/03/2228 March 2022 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts

10/05/2110 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

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

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

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

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/10/1421 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/10/137 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/09/1219 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 01/09/12 STATEMENT OF CAPITAL GBP 6

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/09/1121 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/10/101 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN OVERBURY / 22/03/2010

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 5 THE BUSINESS CENTRE INNSWORTH TECHNOLOGY PARK GLOUCESTER GL3 1DL

View Document

30/11/0930 November 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM COLDMOOR FARM, COLDMOOR FARM PUTLEY LEDBURY HEREFORDSHIRE HR8 2RD

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/12/078 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0719 November 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/06/0711 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

11/06/0711 June 2007 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: KIRCHARD LIMITED COLDMOOR FARM PUTLEY LEDBURY HEREFORDSHIRE HR8 2RD

View Document

04/08/064 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

09/12/029 December 2002 REGISTERED OFFICE CHANGED ON 09/12/02 FROM: 15 ROYAL CRESCENT CHELTENHAM GLOUCESTERSHIRE GL50 3DA

View Document

09/10/029 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/10/9918 October 1999 REGISTERED OFFICE CHANGED ON 18/10/99 FROM: 8 ORMOND TERRACE REGENT STREET CHELTENHAM GLOUCESTERSHIRE GL50 1HR

View Document

07/10/997 October 1999 RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS

View Document

07/10/997 October 1999 REGISTERED OFFICE CHANGED ON 07/10/99 FROM: HAWKSWORTH 26 ALBERT ROAD CHELTENHAM GLOUCESTERSHIRE GL52 2QX

View Document

26/05/9926 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS

View Document

19/03/9819 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

21/10/9621 October 1996 RETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS

View Document

12/06/9612 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

15/12/9515 December 1995 RETURN MADE UP TO 19/09/95; FULL LIST OF MEMBERS

View Document

16/11/9416 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 REGISTERED OFFICE CHANGED ON 16/11/94 FROM: 119 GEORGE V AVENUE WORTHING WEST SUSSEX BN11 5SA

View Document

19/09/9419 September 1994 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