ORCHARD REGIONAL LETTINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | |
28/03/2528 March 2025 | |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-03-31 |
28/03/2528 March 2025 | |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-20 with updates |
22/03/2422 March 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
13/01/2413 January 2024 | |
13/01/2413 January 2024 | |
13/01/2413 January 2024 | |
25/12/2325 December 2023 | Previous accounting period shortened from 2023-04-01 to 2023-03-31 |
23/12/2323 December 2023 | Previous accounting period extended from 2023-03-30 to 2023-04-01 |
04/12/234 December 2023 | Change of details for Bridges Estate Agents Limited as a person with significant control on 2023-12-04 |
04/12/234 December 2023 | Director's details changed for Mr Carlo Tommasino Stocchetti on 2023-12-04 |
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 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-20 with updates |
13/01/2313 January 2023 | Accounts for a small company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-20 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/01/2129 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/11/1925 November 2019 | REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 85 HIGH STREET CAMBERLEY SURREY GU15 3RB ENGLAND |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | CURRSHO FROM 30/06/2019 TO 31/03/2019 |
07/03/197 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
03/07/183 July 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL VERTANNES |
03/07/183 July 2018 | DIRECTOR APPOINTED MR ANTHONY ORAZIO RAFFERMATI |
03/07/183 July 2018 | DIRECTOR APPOINTED MR CARLO TOMMASINO STOCCHETTI |
03/07/183 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIDGES ESTATE AGENTS LIMITED |
03/07/183 July 2018 | CESSATION OF MICHAEL WILLIAM STEPHEN VERTANNES AS A PSC |
03/07/183 July 2018 | CESSATION OF NIGEL JOHN ALLEN AS A PSC |
03/07/183 July 2018 | APPOINTMENT TERMINATED, DIRECTOR NIGEL ALLEN |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/11/1729 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WILLIAM STEPHEN VERTANNES |
24/07/1724 July 2017 | REGISTERED OFFICE CHANGED ON 24/07/2017 FROM 23 HIGH STREET BAGSHOT SURREY GU19 5AF ENGLAND |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL JOHN ALLEN |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
04/04/174 April 2017 | COMPANY NAME CHANGED LIFE ESTATE AGENTS LTD CERTIFICATE ISSUED ON 04/04/17 |
24/03/1724 March 2017 | APPOINTMENT TERMINATED, DIRECTOR JASON PARK |
24/03/1724 March 2017 | DIRECTOR APPOINTED MR NIGEL JOHN ALLEN |
03/02/173 February 2017 | REGISTERED OFFICE CHANGED ON 03/02/2017 FROM THE COPPICE CARLTON ROAD HORSELL SURREY GU21 4HQ |
19/11/1619 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/06/1620 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM STEPHEN VERTANNES / 07/09/2015 |
20/06/1620 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/06/1523 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
23/06/1523 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM STEPHEN VERTANNES / 27/12/2014 |
27/01/1527 January 2015 | COMPANY NAME CHANGED LIFE LETTINGS LIMITED CERTIFICATE ISSUED ON 27/01/15 |
27/01/1527 January 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/06/1420 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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