ORCHARDS OF LONDON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewStatement of capital on 2025-07-22

View Document

13/05/2513 May 2025

View Document

13/05/2513 May 2025

View Document

13/05/2513 May 2025 Statement of capital on 2025-05-13

View Document

13/05/2513 May 2025 Resolutions

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

19/09/2419 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2021-10-20

View Document

10/01/2210 January 2022 Previous accounting period shortened from 2022-10-20 to 2021-12-31

View Document

10/12/2110 December 2021 Previous accounting period shortened from 2021-12-31 to 2021-10-20

View Document

26/11/2126 November 2021 Second filing of Confirmation Statement dated 2019-03-10

View Document

23/11/2123 November 2021 Termination of appointment of Robina Joanne Sorohan as a director on 2021-11-10

View Document

30/10/2130 October 2021 Appointment of Mr Paul Leonard Aitchison as a director on 2021-10-20

View Document

29/10/2129 October 2021 Termination of appointment of Liam Richard Doherty as a director on 2021-10-20

View Document

29/10/2129 October 2021 Appointment of Mr Peter Kavanagh as a director on 2021-10-20

View Document

29/10/2129 October 2021 Termination of appointment of Mark Michael Carroll as a director on 2021-10-20

View Document

29/10/2129 October 2021 Registered office address changed from Westworld West Gate London W5 1DT England to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 2021-10-29

View Document

29/10/2129 October 2021 Termination of appointment of Paul John Connolly as a director on 2021-10-20

View Document

29/10/2129 October 2021 Cessation of Paul John Connolly as a person with significant control on 2021-10-20

View Document

29/10/2129 October 2021 Appointment of Mr Paul Leonard Aitchison as a secretary on 2021-10-20

View Document

29/10/2129 October 2021 Notification of The Romans Group (Uk) Limited as a person with significant control on 2021-10-20

View Document

20/10/2120 October 2021 Annual accounts for year ending 20 Oct 2021

View Accounts

18/10/2118 October 2021 Satisfaction of charge 068422550002 in full

View Document

01/10/211 October 2021 Registration of charge 068422550002, created on 2021-09-27

View Document

21/09/2121 September 2021 Cancellation of shares. Statement of capital on 2018-03-23

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 Confirmation statement made on 2019-03-10 with updates

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 82 HIGH STREET LONDON W3 6QX ENGLAND

View Document

25/04/1825 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/04/1824 April 2018 Cancellation of shares. Statement of capital on 2018-03-23

View Document

24/04/1824 April 2018 23/03/18 STATEMENT OF CAPITAL GBP 8.00

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MURPHY

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN CONNOLLY / 23/03/2018

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

05/03/185 March 2018 PURCHASE CONTRACT 16/02/2018

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 3-5 UXBRIDGE ROAD LONDON W12 8LJ ENGLAND

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH FINBAR MURPHY / 06/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/12/1613 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR RUDOLPH DIESEL

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 3-5 UXBRIDGE ROAD UXBRIDGE ROAD LONDON W12 8LJ

View Document

15/03/1615 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/04/1523 April 2015 SUB-DIVISION 31/03/15

View Document

23/04/1523 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 12.50

View Document

10/03/1510 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH FINBAR MURPHY / 01/03/2015

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN CONNOLLY / 01/03/2015

View Document

10/03/1510 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER DIGGINS / 01/03/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 7 STATION PARADE UXBRIDGE ROAD EALING COMMON EALING W5 3LD

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR RUDOLPH DIESEL

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR LIAM RICHARD DOHERTY

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR DAVID ALEXANDER DIGGINS

View Document

09/04/149 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH FINBAR MURPHY / 13/03/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN CONNOLLY / 13/03/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/04/134 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/05/129 May 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 SECRETARY APPOINTED MR DAVID ALEXANDER DIGGINS

View Document

02/02/122 February 2012 PREVSHO FROM 30/06/2012 TO 31/12/2011

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/09/112 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/05/113 May 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

23/01/1123 January 2011 04/01/11 STATEMENT OF CAPITAL GBP 10

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/10/1027 October 2010 PREVEXT FROM 31/03/2010 TO 30/06/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN CONNOLLY / 10/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH FINBAR MURPHY / 10/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 8 LOWFIELD ROAD ACTON LONDON W3 0AY

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED SECRETARY KATE GREGORY

View Document

02/04/092 April 2009 COMPANY NAME CHANGED ORCHARDS UK LIMITED CERTIFICATE ISSUED ON 06/04/09

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED JOSEPH FINBAR MURPHY

View Document

21/03/0921 March 2009 SECRETARY APPOINTED KATE GREGORY

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED PAUL CONNOLLY

View Document

21/03/0921 March 2009 REGISTERED OFFICE CHANGED ON 21/03/2009 FROM C/O NW ACCOUNTANCY LIMITED NORTH WEST HOUSE 17 PENINE PARADE PENINE DRIVE LONDON NW2 1NT

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR RHYS EVANS

View Document

10/03/0910 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information