ORCHARD ROW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/08/253 August 2025 NewConfirmation statement made on 2025-07-27 with updates

View Document

20/10/2420 October 2024 Micro company accounts made up to 2024-03-31

View Document

03/08/243 August 2024 Confirmation statement made on 2024-07-27 with updates

View Document

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

View Accounts

29/07/2329 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

04/06/234 June 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

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

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-27 with updates

View Document

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED ANNA LOUISE MCKENNEY

View Document

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

View Accounts

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

22/05/1922 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCKENNEY

View Document

03/05/193 May 2019 CESSATION OF CHRISTOPHER MCKENNEY AS A PSC

View Document

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

View Accounts

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

07/07/187 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

05/05/165 May 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

16/10/1516 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

03/08/153 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

05/03/155 March 2015 COMPANY NAME CHANGED E.F.G.H. MANAGEMENT (SOHAM) COMPANY LIMITED CERTIFICATE ISSUED ON 05/03/15

View Document

01/12/141 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

30/07/1430 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

15/08/1315 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

22/05/1322 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM THE MALTINGS HYDE HALL FARM SANDON BUNTINGFORD HERTFORDSHIRE SG9 0RU UNITED KINGDOM

View Document

25/03/1325 March 2013 SECRETARY APPOINTED MR ANDREW MARTIN GAYLER

View Document

01/10/121 October 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, SECRETARY FAIRFIELD COMPANY SECRETARIES LIMITED

View Document

19/06/1219 June 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

19/06/1219 June 2012 SECRETARY APPOINTED MS SARAH FERRIES

View Document

11/05/1211 May 2012 CORPORATE SECRETARY APPOINTED FAIRFIELD COMPANY SECRETARIES LIMITED

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR FAIRFIELD COMPANY SECRETARIES LIMITED

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, SECRETARY ADRIAN POVEY

View Document

28/07/1128 July 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

15/04/1115 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/09/1022 September 2010 CORPORATE DIRECTOR APPOINTED FAIRFIELD COMPANY SECRETARIES LIMITED

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MS SARAH FERRIES

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR LAVINIA MITCHELL

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR CHRISTOPHER MCKENNEY

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN POVEY

View Document

30/07/1030 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAVINIA RUTH MITCHELL / 27/07/2010

View Document

27/04/1027 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM PERSIMMON HOUSE FULFORD YORK YO19 4FE

View Document

02/09/092 September 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

08/08/098 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL KILLORAN

View Document

08/08/098 August 2009 APPOINTMENT TERMINATED SECRETARY TRACY DAVISON

View Document

08/08/098 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID BRYANT

View Document

08/08/098 August 2009 APPOINTMENT TERMINATED DIRECTOR GERALD FRANCIS

View Document

05/06/095 June 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACY DAVISON / 30/04/2009

View Document

21/04/0921 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED LAVINIA RUTH MITCHELL

View Document

20/01/0920 January 2009 DIRECTOR AND SECRETARY APPOINTED ADRIAN MARTIN POVEY

View Document

29/07/0829 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/08/0624 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 27/07/04; CHANGE OF MEMBERS

View Document

27/05/0427 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/08/0326 August 2003 RETURN MADE UP TO 27/07/03; NO CHANGE OF MEMBERS

View Document

24/02/0324 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/09/0210 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0214 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

31/08/0131 August 2001 RETURN MADE UP TO 27/07/01; CHANGE OF MEMBERS

View Document

21/08/0121 August 2001 NEW SECRETARY APPOINTED

View Document

21/08/0121 August 2001 SECRETARY RESIGNED

View Document

03/08/013 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/001 August 2000 RETURN MADE UP TO 27/07/00; CHANGE OF MEMBERS

View Document

08/05/008 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

11/09/9811 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

29/07/9829 July 1998 RETURN MADE UP TO 27/07/98; CHANGE OF MEMBERS

View Document

09/06/989 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98 FROM: PERSIMMON HOUSE FULFORD YORK Y01 4RE

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

30/09/9730 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 DIRECTOR RESIGNED

View Document

03/08/973 August 1997 RETURN MADE UP TO 27/07/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 27/07/96; FULL LIST OF MEMBERS

View Document

28/07/9628 July 1996 NEW SECRETARY APPOINTED

View Document

28/07/9628 July 1996 SECRETARY RESIGNED

View Document

23/07/9623 July 1996 REGISTERED OFFICE CHANGED ON 23/07/96 FROM: GOLDSWORTH HOUSE THE GOLDSWORTH PARK CENTRE WOKING SURREY GU21 3LF

View Document

22/07/9622 July 1996 DIRECTOR RESIGNED

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

23/01/9623 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

23/08/9523 August 1995 NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 RETURN MADE UP TO 27/07/95; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 NEW DIRECTOR APPOINTED

View Document

21/04/9521 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

06/02/956 February 1995 DIRECTOR RESIGNED

View Document

20/01/9520 January 1995 DIRECTOR RESIGNED

View Document

25/08/9425 August 1994 RETURN MADE UP TO 27/07/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9321 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

02/08/932 August 1993 RETURN MADE UP TO 27/07/93; FULL LIST OF MEMBERS

View Document

12/02/9312 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

05/08/925 August 1992 RETURN MADE UP TO 25/07/92; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

07/10/917 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/911 August 1991 RETURN MADE UP TO 25/07/91; FULL LIST OF MEMBERS

View Document

16/04/9116 April 1991 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/911 March 1991 REGISTERED OFFICE CHANGED ON 01/03/91 FROM: WEST LODGE STATION APPROACH WEST BYFLEET SURREY KT14 6NZ

View Document

06/12/906 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

04/12/904 December 1990 EXEMPTION FROM APPOINTING AUDITORS 11/07/90

View Document

05/09/905 September 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

12/07/8912 July 1989 RETURN MADE UP TO 06/07/89; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

24/01/8924 January 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 NEW DIRECTOR APPOINTED

View Document

20/10/8820 October 1988 NEW DIRECTOR APPOINTED

View Document

16/08/8816 August 1988 NEW DIRECTOR APPOINTED

View Document

20/07/8820 July 1988 DIRECTOR RESIGNED

View Document

15/06/8815 June 1988 WD 05/05/88 AD 02/01/88--------- £ SI 2@1=2 £ IC 28/30

View Document

21/03/8821 March 1988 DIRECTOR RESIGNED

View Document

15/03/8815 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

02/03/882 March 1988 WD 27/01/88 AD 01/01/88--------- £ SI 17@1=17 £ IC 11/28

View Document

02/02/882 February 1988 NEW DIRECTOR APPOINTED

View Document

22/01/8822 January 1988 DIRECTOR RESIGNED

View Document

18/12/8718 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/8720 November 1987 NEW DIRECTOR APPOINTED

View Document

26/08/8726 August 1987 RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS

View Document

27/07/8727 July 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/876 May 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

10/01/8710 January 1987 REGISTERED OFFICE CHANGED ON 10/01/87 FROM: GOLDSWORTH HOUSE ST JOHN'S ROAD WOKING SURREY GU21 1QY

View Document

04/11/864 November 1986 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

20/06/8620 June 1986 OTHER RESOLUTION

View Document

11/06/8611 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/869 May 1986 GAZETTABLE DOCUMENT

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