ORCHARDS OF LONDON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Statement of capital on 2025-07-22 |
13/05/2513 May 2025 | |
13/05/2513 May 2025 | |
13/05/2513 May 2025 | Statement of capital on 2025-05-13 |
13/05/2513 May 2025 | Resolutions |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-10 with updates |
19/09/2419 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
05/10/235 October 2023 | Accounts for a dormant company made up to 2022-12-31 |
10/03/2310 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
04/03/224 March 2022 | Total exemption full accounts made up to 2021-10-20 |
10/01/2210 January 2022 | Previous accounting period shortened from 2022-10-20 to 2021-12-31 |
10/12/2110 December 2021 | Previous accounting period shortened from 2021-12-31 to 2021-10-20 |
26/11/2126 November 2021 | Second filing of Confirmation Statement dated 2019-03-10 |
23/11/2123 November 2021 | Termination of appointment of Robina Joanne Sorohan as a director on 2021-11-10 |
30/10/2130 October 2021 | Appointment of Mr Paul Leonard Aitchison as a director on 2021-10-20 |
29/10/2129 October 2021 | Termination of appointment of Liam Richard Doherty as a director on 2021-10-20 |
29/10/2129 October 2021 | Appointment of Mr Peter Kavanagh as a director on 2021-10-20 |
29/10/2129 October 2021 | Termination of appointment of Mark Michael Carroll as a director on 2021-10-20 |
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 |
29/10/2129 October 2021 | Termination of appointment of Paul John Connolly as a director on 2021-10-20 |
29/10/2129 October 2021 | Cessation of Paul John Connolly as a person with significant control on 2021-10-20 |
29/10/2129 October 2021 | Appointment of Mr Paul Leonard Aitchison as a secretary on 2021-10-20 |
29/10/2129 October 2021 | Notification of The Romans Group (Uk) Limited as a person with significant control on 2021-10-20 |
20/10/2120 October 2021 | Annual accounts for year ending 20 Oct 2021 |
18/10/2118 October 2021 | Satisfaction of charge 068422550002 in full |
01/10/211 October 2021 | Registration of charge 068422550002, created on 2021-09-27 |
21/09/2121 September 2021 | Cancellation of shares. Statement of capital on 2018-03-23 |
01/07/211 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/03/1925 March 2019 | Confirmation statement made on 2019-03-10 with updates |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/11/1829 November 2018 | REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 82 HIGH STREET LONDON W3 6QX ENGLAND |
25/04/1825 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | RETURN OF PURCHASE OF OWN SHARES |
24/04/1824 April 2018 | Cancellation of shares. Statement of capital on 2018-03-23 |
24/04/1824 April 2018 | 23/03/18 STATEMENT OF CAPITAL GBP 8.00 |
23/03/1823 March 2018 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH MURPHY |
23/03/1823 March 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN CONNOLLY / 23/03/2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
05/03/185 March 2018 | PURCHASE CONTRACT 16/02/2018 |
21/02/1821 February 2018 | REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 3-5 UXBRIDGE ROAD LONDON W12 8LJ ENGLAND |
12/02/1812 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH FINBAR MURPHY / 06/02/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/12/1617 December 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/12/1613 December 2016 | DISS40 (DISS40(SOAD)) |
06/12/166 December 2016 | FIRST GAZETTE |
14/04/1614 April 2016 | APPOINTMENT TERMINATED, DIRECTOR RUDOLPH DIESEL |
15/03/1615 March 2016 | REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 3-5 UXBRIDGE ROAD UXBRIDGE ROAD LONDON W12 8LJ |
15/03/1615 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/04/1523 April 2015 | SUB-DIVISION 31/03/15 |
23/04/1523 April 2015 | 31/03/15 STATEMENT OF CAPITAL GBP 12.50 |
10/03/1510 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
10/03/1510 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH FINBAR MURPHY / 01/03/2015 |
10/03/1510 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN CONNOLLY / 01/03/2015 |
10/03/1510 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER DIGGINS / 01/03/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/12/1411 December 2014 | REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 7 STATION PARADE UXBRIDGE ROAD EALING COMMON EALING W5 3LD |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/07/144 July 2014 | DIRECTOR APPOINTED MR RUDOLPH DIESEL |
03/07/143 July 2014 | DIRECTOR APPOINTED MR LIAM RICHARD DOHERTY |
03/07/143 July 2014 | DIRECTOR APPOINTED MR DAVID ALEXANDER DIGGINS |
09/04/149 April 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
09/04/149 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH FINBAR MURPHY / 13/03/2014 |
09/04/149 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN CONNOLLY / 13/03/2014 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/04/134 April 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/05/129 May 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
21/03/1221 March 2012 | SECRETARY APPOINTED MR DAVID ALEXANDER DIGGINS |
02/02/122 February 2012 | PREVSHO FROM 30/06/2012 TO 31/12/2011 |
17/01/1217 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
02/09/112 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/05/113 May 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
23/01/1123 January 2011 | 04/01/11 STATEMENT OF CAPITAL GBP 10 |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
27/10/1027 October 2010 | PREVEXT FROM 31/03/2010 TO 30/06/2010 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN CONNOLLY / 10/03/2010 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH FINBAR MURPHY / 10/03/2010 |
20/04/1020 April 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
15/01/1015 January 2010 | REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 8 LOWFIELD ROAD ACTON LONDON W3 0AY |
24/04/0924 April 2009 | APPOINTMENT TERMINATED SECRETARY KATE GREGORY |
02/04/092 April 2009 | COMPANY NAME CHANGED ORCHARDS UK LIMITED CERTIFICATE ISSUED ON 06/04/09 |
21/03/0921 March 2009 | DIRECTOR APPOINTED JOSEPH FINBAR MURPHY |
21/03/0921 March 2009 | SECRETARY APPOINTED KATE GREGORY |
21/03/0921 March 2009 | DIRECTOR APPOINTED PAUL CONNOLLY |
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 |
12/03/0912 March 2009 | APPOINTMENT TERMINATED DIRECTOR RHYS EVANS |
10/03/0910 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ORCHARDS OF LONDON LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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