THE ORCHARD WALK 2000 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Appointment of Mrs Vivien Beatrice Louise Martin as a director on 2025-05-31

View Document

02/06/252 June 2025 Termination of appointment of Leslie Buckingham as a director on 2025-05-31

View Document

06/05/256 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/03/2510 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

08/05/248 May 2024 Cessation of Helen Warner as a person with significant control on 2024-04-24

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Termination of appointment of Helen Warner as a director on 2024-04-30

View Document

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

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

16/03/2316 March 2023 Termination of appointment of Michael Jayakar as a director on 2023-03-10

View Document

16/03/2316 March 2023 Cessation of Michael Jayakar as a person with significant control on 2023-03-10

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/02/2115 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/08/198 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/10/1824 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM C/O THE CHILTERN PARTNERSHIP LTD 41 COUCHING STREET WATLINGTON OXFORDSHIRE OX49 5PX

View Document

24/05/1724 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN WARNER / 03/05/2017

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR LESLIE BUCKINGHAM

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR LUCY WATSON

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MRS HELEN WARNER

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD BACKHOUSE

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR IAN LYE

View Document

08/03/168 March 2016 28/02/16 NO MEMBER LIST

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, SECRETARY THE CHILTERN PARTNERSHIP LIMITED

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY WATSON / 01/03/2015

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR LUCY WATSON

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MS LUCY WATSON

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR MICHAEL JAYAKAR

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/04/152 April 2015 28/02/15 NO MEMBER LIST

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 4 HIGH STREET WATLINGTON OXFORDSHIRE OX49 5PS

View Document

02/04/152 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE CHILTERN PARTNERSHIP LIMITED / 01/04/2015

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES FAIRBAIRN

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR JANICE MEASURES

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL MCLAUGHLAN

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR LUCY WATSON

View Document

07/03/147 March 2014 28/02/14 NO MEMBER LIST

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR NEIL MCLAUGHLAN

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR LUCY WATSON

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MRS CAROLINE LYE

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR LUCY WATSON

View Document

20/10/1320 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIDSON

View Document

19/03/1319 March 2013 28/02/13 NO MEMBER LIST

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MRS JANICE DENT MEASURES

View Document

17/03/1317 March 2013 APPOINTMENT TERMINATED, DIRECTOR PENELOPE COLE

View Document

17/03/1317 March 2013 DIRECTOR APPOINTED MS LUCY WATSON

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/10/1227 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

02/03/122 March 2012 28/02/12 NO MEMBER LIST

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

09/05/119 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/03/1114 March 2011 28/02/11 NO MEMBER LIST

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MR IAN LYE

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/03/104 March 2010 28/02/10 NO MEMBER LIST

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE DENT MEASURES / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALASDAIR FAIRBAIRN / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD THEODORE BACKHOUSE / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY WATSON / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DAVIDSON / 03/03/2010

View Document

03/03/103 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE CHILTERN PARTNERSHIP LIMITED / 03/03/2010

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED MICHAEL JOHN DAVIDSON

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/03/093 March 2009 ANNUAL RETURN MADE UP TO 28/02/09

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED JANICE DENT MEASURES

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED LUCY WATSON

View Document

24/04/0824 April 2008 ANNUAL RETURN MADE UP TO 28/02/08

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY PENELOPE COLE

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL DAVIDSON

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/02/0728 February 2007 ANNUAL RETURN MADE UP TO 28/02/07

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

01/03/061 March 2006 ANNUAL RETURN MADE UP TO 28/02/06

View Document

01/03/061 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/03/0510 March 2005 ANNUAL RETURN MADE UP TO 28/02/05

View Document

18/05/0418 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

28/04/0428 April 2004 ANNUAL RETURN MADE UP TO 28/02/04

View Document

09/02/049 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 ANNUAL RETURN MADE UP TO 28/02/03

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 ANNUAL RETURN MADE UP TO 28/02/02

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 ANNUAL RETURN MADE UP TO 28/02/01

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/009 March 2000 REGISTERED OFFICE CHANGED ON 09/03/00 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ

View Document

09/03/009 March 2000 SECRETARY RESIGNED

View Document

09/03/009 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 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