PRYOR'S ORCHARD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

20/10/2420 October 2024 Micro company accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/11/235 November 2023 Micro company accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

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

View Accounts

17/10/2217 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

14/11/2114 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

09/12/189 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN HALBERT / 06/09/2018

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR. KENNETH GRAHAM MEECHAM

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR. JOHN HALBERT

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR. TIMOTHY MICHAEL BLOIS

View Document

24/06/1824 June 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM DEAN

View Document

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

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MRS MALCOLM HUGH DEAN

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH MEECHAM

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR MALCOLM HUGH DEAN

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 11 PRYORS ORCHARD MELBOURN ROYSTON HERTFORDSHIRE SG8 6UT

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HALBERT

View Document

17/01/1717 January 2017 SECRETARY APPOINTED MR. VERNON CORRIN GAMON

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR. VERNON CORRIN GAMON

View Document

27/11/1627 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 10/03/16 NO MEMBER LIST

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 10/03/15 NO MEMBER LIST

View Document

21/12/1421 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 12 PRYORS ORCHARD MELBOURN ROYSTON HERTFORDSHIRE SG8 6UT

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 10/03/14 NO MEMBER LIST

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, SECRETARY STUART ELLIS

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR STUART ELLIS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 10/03/13 NO MEMBER LIST

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR JOHN HALBERT

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR STUART JONES

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM DEAN

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 10/03/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/01/1230 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

15/03/1115 March 2011 10/03/11 NO MEMBER LIST

View Document

21/01/1121 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 10/03/10 NO MEMBER LIST

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM HUGH DEAN / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GRAHAM MEECHAM / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR STUART MCDONALD ELLIS / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MICHAEL RUAN JONES / 30/03/2010

View Document

21/01/1021 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 ANNUAL RETURN MADE UP TO 10/03/09

View Document

13/01/0913 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

11/03/0811 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 2 PRYORS ORCHARD, MELBOURN ROYSTON HERTS SG8 6UT

View Document

11/03/0811 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/0811 March 2008 ANNUAL RETURN MADE UP TO 10/03/08

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED SECRETARY MALCOLM DEAN

View Document

07/03/087 March 2008 SECRETARY APPOINTED DR STUART MCDONALD ELLIS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 ANNUAL RETURN MADE UP TO 10/03/07

View Document

21/03/0721 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 ANNUAL RETURN MADE UP TO 10/03/06

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 3 PRYORS ORCHARD MELBOURN ROYSTON SG8 6UT

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 ANNUAL RETURN MADE UP TO 10/03/05

View Document

26/11/0426 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/03/048 March 2004 ANNUAL RETURN MADE UP TO 10/03/04

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/04/032 April 2003 ANNUAL RETURN MADE UP TO 10/03/03

View Document

10/01/0310 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 ANNUAL RETURN MADE UP TO 10/03/02

View Document

11/12/0111 December 2001 NEW SECRETARY APPOINTED

View Document

20/11/0120 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 REGISTERED OFFICE CHANGED ON 17/05/01 FROM: REDMAYNE ARNOLD & HARRIS DUKES COURT 54-64 NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8DZ

View Document

17/05/0117 May 2001 NEW SECRETARY APPOINTED

View Document

17/05/0117 May 2001 SECRETARY RESIGNED

View Document

19/03/0119 March 2001 ANNUAL RETURN MADE UP TO 10/03/01

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/08/008 August 2000 REGISTERED OFFICE CHANGED ON 08/08/00

View Document

08/08/008 August 2000 NEW SECRETARY APPOINTED

View Document

08/08/008 August 2000 ANNUAL RETURN MADE UP TO 10/03/00

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 SECRETARY RESIGNED

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: EVERSHEDS DAEDALUS HOUSE, STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2RE

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

23/08/9923 August 1999 NEW SECRETARY APPOINTED

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 ANNUAL RETURN MADE UP TO 10/03/99

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 SECRETARY RESIGNED

View Document

12/03/9812 March 1998 REGISTERED OFFICE CHANGED ON 12/03/98 FROM: ASPECT HOUSE 135/137 CITY ROAD LONDON EC1V 1JB

View Document

12/03/9812 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 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