THE ORCHARD DOWN CONSULTANCY LIMITED

Company Documents

DateDescription
04/07/244 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

04/07/244 July 2024 Change of details for Mr Richard Down as a person with significant control on 2024-07-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-28 with updates

View Document

29/06/2329 June 2023 Cessation of Jeremy Hugh Delmar Morgan as a person with significant control on 2023-06-29

View Document

29/06/2329 June 2023 Change of details for Mr Richard Down as a person with significant control on 2023-06-29

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-28 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR BLANEY ROBERT

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY DELMAR MORGAN

View Document

17/08/1717 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CHANGE PERSON AS DIRECTOR

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DOWN

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HUGH DELMAR MORGAN / 12/07/2017

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES ALASTAIR DOWN / 12/07/2017

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY HUGH DELMAR MORGAN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HUGH DELMAR MORGAN / 12/11/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/07/1513 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/07/1422 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/07/1323 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/09/125 September 2012 DIRECTOR APPOINTED MR BLANEY ROBERT

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT

View Document

25/07/1225 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR ANDREW TONY SCOTT

View Document

04/05/124 May 2012 01/04/12 STATEMENT OF CAPITAL GBP 1000

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR PENELOPE DOWN

View Document

04/05/124 May 2012 DIRECTOR APPOINTED JEREMY HUGH DELMAR MORGAN

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/07/1119 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE MARY DOWN / 28/06/2010

View Document

22/07/1022 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

29/07/0929 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/07/089 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 REGISTERED OFFICE CHANGED ON 20/07/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 REGISTERED OFFICE CHANGED ON 20/07/05 FROM: THE LODGE 68 DOWNVIEW ROAD BARNHAM CHICHESTER WEST SUSSEX PO22 0EE

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/07/0419 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/02/0314 February 2003 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 COMPANY NAME CHANGED LIMERATE LIMITED CERTIFICATE ISSUED ON 03/04/02

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM: DOUGLAS HOUSE 16-18 DOUGLAS STREET LONDON SW1P 4PB

View Document

04/09/014 September 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

17/04/0117 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 SECRETARY RESIGNED

View Document

09/12/999 December 1999 REGISTERED OFFICE CHANGED ON 09/12/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 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