ORCHARD REGIONAL LETTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025

View Document

28/03/2528 March 2025

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/03/2528 March 2025

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

22/03/2422 March 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024

View Document

25/12/2325 December 2023 Previous accounting period shortened from 2023-04-01 to 2023-03-31

View Document

23/12/2323 December 2023 Previous accounting period extended from 2023-03-30 to 2023-04-01

View Document

04/12/234 December 2023 Change of details for Bridges Estate Agents Limited as a person with significant control on 2023-12-04

View Document

04/12/234 December 2023 Director's details changed for Mr Carlo Tommasino Stocchetti on 2023-12-04

View Document

04/12/234 December 2023 Registered office address changed from 77 High Street Aldershot Hampshire GU11 1BY England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2023-12-04

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

13/01/2313 January 2023 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/01/2129 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

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

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 85 HIGH STREET CAMBERLEY SURREY GU15 3RB ENGLAND

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

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

View Accounts

18/03/1918 March 2019 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL VERTANNES

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR ANTHONY ORAZIO RAFFERMATI

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR CARLO TOMMASINO STOCCHETTI

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIDGES ESTATE AGENTS LIMITED

View Document

03/07/183 July 2018 CESSATION OF MICHAEL WILLIAM STEPHEN VERTANNES AS A PSC

View Document

03/07/183 July 2018 CESSATION OF NIGEL JOHN ALLEN AS A PSC

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL ALLEN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/11/1729 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WILLIAM STEPHEN VERTANNES

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM 23 HIGH STREET BAGSHOT SURREY GU19 5AF ENGLAND

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL JOHN ALLEN

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/04/174 April 2017 COMPANY NAME CHANGED LIFE ESTATE AGENTS LTD CERTIFICATE ISSUED ON 04/04/17

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR JASON PARK

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR NIGEL JOHN ALLEN

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM THE COPPICE CARLTON ROAD HORSELL SURREY GU21 4HQ

View Document

19/11/1619 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM STEPHEN VERTANNES / 07/09/2015

View Document

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM STEPHEN VERTANNES / 27/12/2014

View Document

27/01/1527 January 2015 COMPANY NAME CHANGED LIFE LETTINGS LIMITED CERTIFICATE ISSUED ON 27/01/15

View Document

27/01/1527 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/06/1420 June 2014 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