ORCHARD (SPECIAL PROJECTS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Registration of charge 074109150006, created on 2025-07-21 |
26/01/2526 January 2025 | Total exemption full accounts made up to 2024-04-30 |
07/11/247 November 2024 | Satisfaction of charge 074109150003 in full |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
16/10/2416 October 2024 | Registration of charge 074109150005, created on 2024-10-16 |
18/07/2418 July 2024 | Registration of charge 074109150004, created on 2024-07-17 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
20/01/2420 January 2024 | Total exemption full accounts made up to 2023-04-30 |
03/11/233 November 2023 | Confirmation statement made on 2023-10-18 with no updates |
12/07/2312 July 2023 | Registration of charge 074109150003, created on 2023-07-07 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
24/01/2224 January 2022 | Micro company accounts made up to 2021-04-30 |
10/12/2110 December 2021 | Satisfaction of charge 074109150002 in full |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
07/02/207 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
23/05/1923 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 074109150002 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
12/03/1912 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 074109150001 |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
22/05/1822 May 2018 | REGISTERED OFFICE CHANGED ON 22/05/2018 FROM THE QUAY CHANNEL WAY OCEAN VILLAGE SOUTHAMPTON SO14 3TG ENGLAND |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
01/09/171 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
17/08/1717 August 2017 | REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 51 BASSETT CRESCENT WEST SOUTHAMPTON SO16 7DW ENGLAND |
07/08/177 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS JULIAN EAGLE |
07/08/177 August 2017 | CESSATION OF ORCHARD HOMES & DEVELOPMENTS LIMITED AS A PSC |
04/08/174 August 2017 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMESON |
04/08/174 August 2017 | APPOINTMENT TERMINATED, DIRECTOR KENNETH LAKE |
04/08/174 August 2017 | APPOINTMENT TERMINATED, SECRETARY ANDREW JAMESON |
21/06/1721 June 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/06/1721 June 2017 | COMPANY NAME CHANGED ORCHARD HOMES LIMITED CERTIFICATE ISSUED ON 21/06/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
14/10/1614 October 2016 | REGISTERED OFFICE CHANGED ON 14/10/2016 FROM NEW ORCHARD HOUSE 14 CUMBERLAND PLACE SOUTHAMPTON SO15 2BG |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/01/1627 January 2016 | COMPANY NAME CHANGED OHD 3 LIMITED CERTIFICATE ISSUED ON 27/01/16 |
26/01/1626 January 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
26/10/1526 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
22/10/1422 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
07/10/147 October 2014 | REGISTERED OFFICE CHANGED ON 07/10/2014 FROM ORCHARD HOUSE 51-67 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GG |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
21/10/1321 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
19/11/1219 November 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
16/07/1216 July 2012 | PREVSHO FROM 31/10/2012 TO 30/04/2012 |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
27/10/1127 October 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
18/10/1018 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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