THE ORCHARD PROJECT (VENTURES) LTD

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

16/01/2416 January 2024 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 2024-01-16

View Document

08/01/248 January 2024 Registered office address changed from The Archives, Studio 518 Unit 10 High Cross Centre Fountayne Road London N15 4BE England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2024-01-08

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Appointment of Mrs Julia Rebecca Hicks as a director on 2023-11-06

View Document

06/11/236 November 2023 Termination of appointment of Philippa Jane Ward as a director on 2023-11-06

View Document

21/06/2321 June 2023 Termination of appointment of Christopher Souheil Wehbé as a director on 2023-04-01

View Document

21/06/2321 June 2023 Termination of appointment of Julia Rebecca Hicks as a director on 2023-04-01

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

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

View Accounts

15/12/2215 December 2022 Registered office address changed from Fourth Floor, the Archives Unit 10, High Cross Centre 1 Fountayne Road London N15 4BE England to The Archives, Studio 518 Unit 10 High Cross Centre Fountayne Road London N15 4BE on 2022-12-15

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

19/10/2119 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/11/195 November 2019 DIRECTOR APPOINTED JULIA REBECCA HICKS

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MS OZODA MUMINOVA

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MR DORIAN RHODRI HICKS

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MS CATHERINE SUSAN ANDREWS

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR CARINA MILLSTONE

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

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

View Accounts

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL KINGSNORTH

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM C/O THE PEABODY TRUST THE HUGH CUBITT CENTRE 48 COLLIER STREET LONDON N1 9QZ

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / THE URBAN ORCHARD PROJECT LIMITED / 01/09/2016

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MS KATHERINE CELKA ROSEN

View Document

21/12/1621 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/09/161 September 2016 COMPANY NAME CHANGED THE URBAN ORCHARD PROJECT VENTURES LIMITED CERTIFICATE ISSUED ON 01/09/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR KATHERINE ROSEN

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR NEIL RICHARD KINGSNORTH

View Document

05/11/155 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

13/08/1513 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM WORKSHOP 44 MARLBOROUGH AVENUE HACKNEY LONDON E8 4JR UNITED KINGDOM

View Document

24/11/1424 November 2014 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

31/07/1431 July 2014 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