ORCHARDVIEW ENTERPRISES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Total exemption full accounts made up to 2024-10-01 |
29/05/2529 May 2025 | Confirmation statement made on 2025-05-29 with no updates |
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 |
01/10/241 October 2024 | Annual accounts for year ending 01 Oct 2024 |
11/06/2411 June 2024 | Total exemption full accounts made up to 2023-10-01 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-29 with no updates |
01/10/231 October 2023 | Annual accounts for year ending 01 Oct 2023 |
23/06/2323 June 2023 | Total exemption full accounts made up to 2022-10-01 |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-29 with no updates |
01/10/221 October 2022 | Annual accounts for year ending 01 Oct 2022 |
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 |
16/09/2216 September 2022 | Director's details changed for Mr Orion Benjamin Tamary on 2022-05-01 |
01/10/211 October 2021 | Annual accounts for year ending 01 Oct 2021 |
14/07/2114 July 2021 | Confirmation statement made on 2021-05-29 with no updates |
14/07/2114 July 2021 | Micro company accounts made up to 2020-10-01 |
01/10/201 October 2020 | Annual accounts for year ending 01 Oct 2020 |
11/06/2011 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 01/10/19 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
01/10/191 October 2019 | Annual accounts for year ending 01 Oct 2019 |
01/07/191 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 01/10/18 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
01/10/181 October 2018 | Annual accounts for year ending 01 Oct 2018 |
28/08/1828 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 01/10/17 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
01/10/171 October 2017 | Annual accounts for year ending 01 Oct 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 1 October 2016 |
17/06/1717 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
01/10/161 October 2016 | Annual accounts for year ending 01 Oct 2016 |
17/06/1617 June 2016 | Annual accounts small company total exemption made up to 1 October 2015 |
16/06/1616 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
16/06/1616 June 2016 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 1 October 2014 |
04/06/154 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 1 October 2013 |
11/06/1411 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
01/10/131 October 2013 | Annual accounts for year ending 01 Oct 2013 |
03/07/133 July 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 1 October 2012 |
09/01/139 January 2013 | PREVEXT FROM 15/04/2012 TO 01/10/2012 |
01/10/121 October 2012 | Annual accounts for year ending 01 Oct 2012 |
21/06/1221 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
13/01/1213 January 2012 | Annual accounts small company total exemption made up to 15 April 2011 |
15/06/1115 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
19/01/1119 January 2011 | 15/04/10 TOTAL EXEMPTION FULL |
28/07/1028 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
28/07/1028 July 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
27/07/1027 July 2010 | SAIL ADDRESS CREATED |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 15 April 2009 |
04/07/094 July 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
18/05/0918 May 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 15/04/08 |
18/03/0918 March 2009 | Annual accounts small company total exemption made up to 15 April 2008 |
25/06/0825 June 2008 | RETURN MADE UP TO 29/05/08; NO CHANGE OF MEMBERS |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/04/07 |
12/11/0712 November 2007 | REGISTERED OFFICE CHANGED ON 12/11/07 FROM: WATSON HOUSE 54 BAKER STREET LONDON W1U 7BU |
26/06/0726 June 2007 | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS |
22/02/0722 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/04/06 |
08/06/068 June 2006 | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
09/01/069 January 2006 | REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 8 WIMPOLE STREET LONDON W1G 9SP |
20/12/0520 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/04/05 |
16/09/0516 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
16/09/0516 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
10/06/0510 June 2005 | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
15/03/0515 March 2005 | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/04 |
16/06/0416 June 2004 | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
05/05/045 May 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/04 |
29/01/0429 January 2004 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 15/04/03 |
07/07/037 July 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/03 |
17/06/0317 June 2003 | RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS |
09/04/039 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
09/04/039 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
05/03/035 March 2003 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
14/11/0214 November 2002 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 15/04/03 |
23/07/0223 July 2002 | RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS |
12/07/0212 July 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 |
03/07/023 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
03/07/023 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
03/07/023 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
03/07/023 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
03/07/023 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
03/07/023 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
29/06/0229 June 2002 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
08/02/028 February 2002 | PARTICULARS OF MORTGAGE/CHARGE |
08/02/028 February 2002 | PARTICULARS OF MORTGAGE/CHARGE |
09/01/029 January 2002 | NEW DIRECTOR APPOINTED |
09/01/029 January 2002 | DIRECTOR RESIGNED |
09/01/029 January 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
09/01/029 January 2002 | NEW SECRETARY APPOINTED |
27/11/0127 November 2001 | PARTICULARS OF MORTGAGE/CHARGE |
22/06/0122 June 2001 | DIRECTOR RESIGNED |
22/06/0122 June 2001 | SECRETARY RESIGNED |
20/06/0120 June 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/06/0120 June 2001 | NEW DIRECTOR APPOINTED |
20/06/0120 June 2001 | REGISTERED OFFICE CHANGED ON 20/06/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
29/05/0129 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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