ORCHARD PROPERTIES (WR) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Appointment of Mrs Annette Catherine Simpson as a director on 2025-03-20

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

11/11/2411 November 2024 Registration of charge 083790440008, created on 2024-11-08

View Document

11/11/2411 November 2024 Registration of charge 083790440007, created on 2024-11-08

View Document

11/11/2411 November 2024 Registration of charge 083790440006, created on 2024-11-08

View Document

08/07/248 July 2024 Certificate of change of name

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Registered office address changed from Astute House Wilmslow Road Handforth Cheshire SK9 3HP to Suite 4C Manchester International Office Centre Styal Road Wythenshawe Manchester M22 5WB on 2023-12-01

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Appointment of Mr Mark Beesley as a director on 2022-02-17

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Registration of charge 083790440005, created on 2021-11-12

View Document

17/11/2117 November 2021 Cessation of Deerpark Wr Limited as a person with significant control on 2021-11-17

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

17/11/2117 November 2021 Notification of Orchard Property Holdings Ltd as a person with significant control on 2021-11-17

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

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

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

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/196 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083790440004

View Document

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083790440003

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/02/164 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/02/1524 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/02/1412 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

25/11/1325 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083790440002

View Document

13/09/1313 September 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

30/04/1330 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083790440001

View Document

29/01/1329 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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