ORCHARD PROPERTY HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewResolutions

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-12 with updates

View Document

26/06/2526 June 2025 Particulars of variation of rights attached to shares

View Document

26/06/2526 June 2025 Memorandum and Articles of Association

View Document

26/06/2526 June 2025 Change of share class name or designation

View Document

26/06/2526 June 2025 Particulars of variation of rights attached to shares

View Document

26/06/2526 June 2025 Resolutions

View Document

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

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/07/2412 July 2024 Change of details for Mrs Elizabeth Tselepis-Beesley as a person with significant control on 2024-07-12

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

12/07/2412 July 2024 Director's details changed for Mrs Elizabeth Tselepis-Beesley on 2024-07-12

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

20/12/2220 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

13/01/2213 January 2022 Change of details for Mrs Elizabeth Beesley as a person with significant control on 2022-01-12

View Document

12/01/2212 January 2022 Director's details changed for Mrs Elizabeth Beesley on 2022-01-12

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Change of details for Mr Mark Beesley 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 Elizabeth Beesley as a person with significant control on 2021-11-17

View Document

12/11/2112 November 2021 Cessation of Elizabeth Beesley as a person with significant control on 2021-11-12

View Document

12/11/2112 November 2021 Change of details for Mr Mark Beesley as a person with significant control on 2021-11-12

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with updates

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

26/11/2026 November 2020 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR MARK BEESLEY / 28/05/2019

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH BEESLEY

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

01/05/191 May 2019 PREVEXT FROM 31/03/2019 TO 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/04/1927 April 2019 ADOPT ARTICLES 28/03/2019

View Document

25/04/1925 April 2019 28/03/19 STATEMENT OF CAPITAL GBP 10.00

View Document

24/04/1924 April 2019 SOLVENCY STATEMENT DATED 21/03/19

View Document

24/04/1924 April 2019 REDUCE ISSUED CAPITAL 21/03/2019

View Document

24/04/1924 April 2019 24/04/19 STATEMENT OF CAPITAL GBP 2

View Document

24/04/1924 April 2019 STATEMENT BY DIRECTORS

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

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

View Accounts

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

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

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

View Document

19/05/1619 May 2016 Annual return made up to 15 May 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

19/05/1519 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

27/06/1427 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/12/1314 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GARCES

View Document

19/08/1319 August 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

11/07/1311 July 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GARCES / 18/06/2012

View Document

18/06/1218 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GARCES / 15/05/2010

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK BEESLEY / 15/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BEESLEY / 15/05/2010

View Document

01/06/101 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BEESLEY / 15/05/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

30/01/0930 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

30/01/0930 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/01/0930 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/01/0930 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/01/0930 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/01/0930 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/01/0930 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

30/01/0930 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/01/0930 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

30/01/0930 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

05/06/085 June 2008 DIRECTOR APPOINTED STEPHEN GARCES

View Document

22/05/0822 May 2008 DIRECTOR AND SECRETARY APPOINTED MARK BEESLEY

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM ASTUTE HOUSE WILSMLOW RD HANDFORTH CHESHIRE SK9 3HP

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED ELIZABETH BEESLEY

View Document

22/05/0822 May 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

15/05/0815 May 2008 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