ORCHID PROPERTY CORPORATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

10/03/2510 March 2025 Registration of charge 093908290010, created on 2025-03-07

View Document

28/02/2528 February 2025 Director's details changed for Mr Christopher Aidan Constable on 2025-02-04

View Document

28/02/2528 February 2025 Director's details changed for Jira Keawprakong Constable on 2025-02-04

View Document

28/02/2528 February 2025 Director's details changed for Mr Christopher Aidan Constable on 2025-02-04

View Document

24/01/2524 January 2025 Registered office address changed from 8 Caverleigh Way Worcester Park KT4 8DG England to Fl12 Crosshill House 7 Coombe Road New Malden England KT3 4QA on 2025-01-24

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Registration of charge 093908290009, created on 2024-09-26

View Document

27/07/2427 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

09/05/249 May 2024 Registered office address changed from Flat 9 Century House 98 - 100 High Street Banstead SM7 2NN England to 8 Caverleigh Way Worcester Park KT4 8DG on 2024-05-09

View Document

31/10/2331 October 2023 Satisfaction of charge 093908290005 in full

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Change of details for Mrs Jira Keawprakong Constable as a person with significant control on 2023-08-21

View Document

21/08/2321 August 2023 Change of details for Mr Christopher Aidan Constable as a person with significant control on 2023-08-21

View Document

18/08/2318 August 2023 Satisfaction of charge 093908290003 in full

View Document

09/08/239 August 2023 Change of details for Mrs Jira Keawprakong Constable as a person with significant control on 2023-08-04

View Document

09/08/239 August 2023 Director's details changed for Jira Keawprakong Constable on 2023-08-04

View Document

09/08/239 August 2023 Director's details changed for Mr Christopher Aidan Constable on 2023-08-04

View Document

09/08/239 August 2023 Registered office address changed from 31 Well House Woodmansterne Lane Banstead Surrey SM7 3AB England to Flat 9 Century House 98 - 100 High Street Banstead SM7 2NN on 2023-08-09

View Document

09/08/239 August 2023 Change of details for Mr Christopher Aidan Constable as a person with significant control on 2023-08-04

View Document

01/08/231 August 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/02/219 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / JIRA KEAWPRAKONG CONSTABLE / 01/05/2020

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER AIDAN CONSTABLE / 01/05/2020

View Document

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER AIDAN CONSTABLE / 15/06/2020

View Document

30/06/2030 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIRA KEAWPRAKONG CONSTABLE

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER AIDAN CONSTABLE / 15/06/2020

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 92A HIGH STREET BANSTEAD SURREY SM7 2NN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093908290008

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

11/05/1911 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093908290006

View Document

10/05/1910 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093908290007

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093908290006

View Document

01/11/181 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093908290005

View Document

18/10/1818 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093908290004

View Document

31/08/1831 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093908290002

View Document

21/08/1821 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093908290001

View Document

09/08/189 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/11/172 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093908290003

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER AIDAN CONSTABLE

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

24/04/1724 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1614 September 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

03/09/153 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093908290002

View Document

24/07/1524 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093908290001

View Document

16/06/1516 June 2015 CURREXT FROM 31/01/2016 TO 30/06/2016

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM GROUND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR ENGLAND

View Document

15/01/1515 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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