THE ORCHARDS FREEHOLD LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

29/09/2429 September 2024 Micro company accounts made up to 2024-01-31

View Document

24/03/2424 March 2024 Director's details changed for Mr Stephen Evans on 2024-03-19

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

22/10/2322 October 2023 Micro company accounts made up to 2023-01-31

View Document

22/10/2322 October 2023 Director's details changed for Ms Teresa Judy Keast on 2023-10-20

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/01/232 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

24/09/2224 September 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/01/223 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

13/10/2113 October 2021 Director's details changed for Mr Robert Rynne on 2021-10-10

View Document

13/10/2113 October 2021 Termination of appointment of Roisin Gad El Rab as a director on 2021-10-13

View Document

13/10/2113 October 2021 Appointment of Mr. Thomas Molloy as a director on 2021-10-11

View Document

13/10/2113 October 2021 Termination of appointment of Soraya Gad El Rab as a director on 2021-10-13

View Document

25/09/2125 September 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/01/2110 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

03/01/213 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON CUCIUREAN

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR JONATHAN DALTON

View Document

12/10/1912 October 2019 DIRECTOR APPOINTED MS TERESA JUDY KEAST

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL GRIFFIN

View Document

01/09/191 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR STEPHEN EVANS

View Document

06/06/176 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT STEEL

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT RYNNE

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JACKSON

View Document

06/05/166 May 2016 DIRECTOR APPOINTED KIM ARMSTRONG

View Document

06/05/166 May 2016 DIRECTOR APPOINTED LEE WOODWORTH

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW FENNA

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MR ROBERT RYNNE

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR SCOTT STEEL

View Document

23/02/1623 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MISS SAMANTHA JACKSON

View Document

23/02/1623 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/11/1525 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 12 PARK ROAD WEST CURZON PARK CHESTER CH4 8BG

View Document

02/08/152 August 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL ADAMSON

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR PAUL EDWARD GRIFFIN

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON EVANS

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR SIMON NICHOLAS CUCIUREAN

View Document

26/10/1426 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

26/10/1426 October 2014 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WEST

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/01/1418 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

13/10/1313 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

11/02/1311 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/10/1224 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/01/1220 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

02/10/112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

25/01/1125 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR APPOINTED SCOTT EDWARD STEEL

View Document

06/08/106 August 2010 DIRECTOR APPOINTED ROBERT RYNNE

View Document

06/08/106 August 2010 DIRECTOR APPOINTED ANDREW JAMES FENNA

View Document

06/08/106 August 2010 DIRECTOR APPOINTED ROISIN GAD EL RAB

View Document

06/08/106 August 2010 DIRECTOR APPOINTED PAUL ADAMSON

View Document

06/08/106 August 2010 DIRECTOR APPOINTED SAMANTHA EVE JACKSON

View Document

06/08/106 August 2010 DIRECTOR APPOINTED SIMON ANTHONY EVANS

View Document

06/08/106 August 2010 DIRECTOR APPOINTED SORAYA GAD EL RAB

View Document

06/08/106 August 2010 DIRECTOR APPOINTED SAMANTHA INGRID WEST

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 14/18 CITY ROAD CARDIFF CF24 3DL UNITED KINGDOM

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD

View Document

10/06/1010 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/06/1010 June 2010 COMPANY NAME CHANGED SEVCO 5018 LIMITED CERTIFICATE ISSUED ON 10/06/10

View Document

06/01/106 January 2010 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