ORCHARD ST. LEONARD'S MANAGEMENT COMPANY LIMITED - THE

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 Confirmation statement made on 2025-06-20 with updates

View Document

20/03/2520 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

15/03/2415 March 2024 Micro company accounts made up to 2023-06-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-20 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

10/03/2310 March 2023 Registered office address changed from Philip Donnan & Co Charlotte Street Warrenpoint Newry BT34 3LF Northern Ireland to Philip Donnan & Co Charlotte Street Warrenpoint Newry BT34 3LF on 2023-03-10

View Document

10/03/2310 March 2023 Registered office address changed from C/O Philip Donnan & Co 2 Duke Street Warrenpoint Newry County Down BT34 3JY to Philip Donnan & Co Charlotte Street Warrenpoint Newry BT34 3LF on 2023-03-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/02/2218 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/10/189 October 2018 NOTIFICATION OF PSC STATEMENT ON 08/10/2018

View Document

08/10/188 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/10/2018

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR JAMES JOESPH CAMPBELL

View Document

01/08/181 August 2018 NOTIFICATION OF PSC STATEMENT ON 01/08/2018

View Document

01/08/181 August 2018 CESSATION OF DAVID GETTY AS A PSC

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

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

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GETTY

View Document

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

View Accounts

09/01/179 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

29/07/1629 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

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

View Accounts

19/02/1619 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/07/1510 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

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

View Accounts

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM PHILIP DONNAN & CO 32 NEWRY STREET WARRENPOINT NEWRY CO.DOWN BT34 3JZ

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/07/1421 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/09/1325 September 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAULINE SHIELDS

View Document

23/04/1323 April 2013 SECRETARY APPOINTED MRS BERNIE CURRAN

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR DAVID GETTY

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 147 LONGFIELD ROAD FORKHILL NEWRY CO. DOWN BT35 9SD

View Document

20/08/1220 August 2012 SECOND FILING WITH MUD 20/06/12 FOR FORM AR01

View Document

09/07/129 July 2012 20/06/12 NO CHANGES

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/01/1212 January 2012 Annual return made up to 20 June 2011 with full list of shareholders

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR DES WOODS

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MRS PAULINE MARY SHIELDS

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/07/1028 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 Annual return made up to 20 June 2006 with full list of shareholders

View Document

20/07/1020 July 2010 Annual return made up to 30 June 2009 with full list of shareholders

View Document

20/07/1020 July 2010 Annual return made up to 20 June 2008 with full list of shareholders

View Document

20/07/1020 July 2010 Annual return made up to 20 June 2007 with full list of shareholders

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM APARTMENT 2 ST LEONARDS ROSTREVOR ROAD WARRENPOINT BT34 3RT

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/07/0925 July 2009 30/06/08 ANNUAL ACCTS

View Document

25/07/0925 July 2009 CHANGE IN SIT REG ADD

View Document

03/07/083 July 2008 30/06/07 ANNUAL ACCTS

View Document

01/08/071 August 2007 30/06/06 ANNUAL ACCTS

View Document

18/09/0518 September 2005 30/06/05 ANNUAL ACCTS

View Document

17/09/0517 September 2005 30/06/04 ANNUAL ACCTS

View Document

16/09/0516 September 2005 20/06/05 ANNUAL RETURN SHUTTLE

View Document

16/09/0516 September 2005 20/06/05 ANNUAL RETURN SHUTTLE

View Document

20/08/0520 August 2005 CHANGE OF DIRS/SEC

View Document

20/08/0520 August 2005 CHANGE OF DIRS/SEC

View Document

11/09/0411 September 2004 30/06/03 ANNUAL ACCTS

View Document

20/06/0320 June 2003 20/06/03 ANNUAL RETURN SHUTTLE

View Document

15/05/0315 May 2003 30/06/02 ANNUAL ACCTS

View Document

19/07/0219 July 2002 20/06/02 ANNUAL RETURN SHUTTLE

View Document

12/04/0212 April 2002 30/06/01 ANNUAL ACCTS

View Document

12/04/0212 April 2002 CHANGE OF DIRS/SEC

View Document

12/04/0212 April 2002 CHANGE OF DIRS/SEC

View Document

21/07/0121 July 2001 20/06/01 ANNUAL RETURN SHUTTLE

View Document

09/05/019 May 2001 CHANGE OF DIRS/SEC

View Document

09/05/019 May 2001 30/06/00 ANNUAL ACCTS

View Document

09/05/019 May 2001 CHANGE OF DIRS/SEC

View Document

19/12/0019 December 2000 CHANGE IN SIT REG ADD

View Document

14/08/0014 August 2000 20/06/00 ANNUAL RETURN SHUTTLE

View Document

06/05/006 May 2000 30/06/99 ANNUAL ACCTS

View Document

26/10/9926 October 1999 20/06/99 ANNUAL RETURN SHUTTLE

View Document

26/10/9926 October 1999 CHANGE IN SIT REG ADD

View Document

26/10/9926 October 1999 CHANGE OF DIRS/SEC

View Document

26/10/9926 October 1999 CHANGE OF DIRS/SEC

View Document

06/08/986 August 1998 30/06/98 ANNUAL ACCTS

View Document

06/08/986 August 1998 20/06/98 ANNUAL RETURN SHUTTLE

View Document

25/07/9725 July 1997 30/06/97 ANNUAL ACCTS

View Document

02/07/972 July 1997 20/06/97 ANNUAL RETURN SHUTTLE

View Document

20/06/9620 June 1996 MEMORANDUM

View Document

20/06/9620 June 1996

View Document

20/06/9620 June 1996 PARS RE DIRS/SIT REG OFF

View Document

20/06/9620 June 1996 DECLN COMPLNCE REG NEW CO

View Document

20/06/9620 June 1996 ARTICLES

View Document

20/06/9620 June 1996

View Document

20/06/9620 June 1996 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