ORCHARDVIEW ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2024-10-01

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

29/05/2529 May 2025 Register inspection address has been changed from Carrington House 6 Hertford Street London W1J 7RE United Kingdom to 219 Old Brompton Road London SW5 0EA

View Document

01/10/241 October 2024 Annual accounts for year ending 01 Oct 2024

View Accounts

11/06/2411 June 2024 Total exemption full accounts made up to 2023-10-01

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

01/10/231 October 2023 Annual accounts for year ending 01 Oct 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-10-01

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

01/10/221 October 2022 Annual accounts for year ending 01 Oct 2022

View Accounts

16/09/2216 September 2022 Registered office address changed from The Estate Office Carrington House 6 Hertford Street London W1J 7RE to 219 Old Brompton Road London SW5 0EA on 2022-09-16

View Document

16/09/2216 September 2022 Director's details changed for Mr Orion Benjamin Tamary on 2022-05-01

View Document

01/10/211 October 2021 Annual accounts for year ending 01 Oct 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

14/07/2114 July 2021 Micro company accounts made up to 2020-10-01

View Document

01/10/201 October 2020 Annual accounts for year ending 01 Oct 2020

View Accounts

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 01/10/19

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

01/10/191 October 2019 Annual accounts for year ending 01 Oct 2019

View Accounts

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/10/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

01/10/181 October 2018 Annual accounts for year ending 01 Oct 2018

View Accounts

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/10/17

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

01/10/171 October 2017 Annual accounts for year ending 01 Oct 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 1 October 2016

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts for year ending 01 Oct 2016

View Accounts

17/06/1617 June 2016 Annual accounts small company total exemption made up to 1 October 2015

View Document

16/06/1616 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

16/06/1616 June 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 1 October 2014

View Document

04/06/154 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 1 October 2013

View Document

11/06/1411 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts for year ending 01 Oct 2013

View Accounts

03/07/133 July 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

09/01/139 January 2013 PREVEXT FROM 15/04/2012 TO 01/10/2012

View Document

01/10/121 October 2012 Annual accounts for year ending 01 Oct 2012

View Accounts

21/06/1221 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 15 April 2011

View Document

15/06/1115 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

19/01/1119 January 2011 15/04/10 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

28/07/1028 July 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

27/07/1027 July 2010 SAIL ADDRESS CREATED

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 15 April 2009

View Document

04/07/094 July 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 15/04/08

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 15 April 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 29/05/08; NO CHANGE OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/04/07

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: WATSON HOUSE 54 BAKER STREET LONDON W1U 7BU

View Document

26/06/0726 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/04/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 8 WIMPOLE STREET LONDON W1G 9SP

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/04/05

View Document

16/09/0516 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0510 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/04

View Document

29/01/0429 January 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 15/04/03

View Document

07/07/037 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/039 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

14/11/0214 November 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 15/04/03

View Document

23/07/0223 July 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

03/07/023 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0229 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/028 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/028 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED

View Document

27/11/0127 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 SECRETARY RESIGNED

View Document

20/06/0120 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 REGISTERED OFFICE CHANGED ON 20/06/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

29/05/0129 May 2001 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