ORCHARD ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewCompulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 NewCompulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

17/01/2517 January 2025 Registered office address changed from Courtyard Flat 28a Marshall Road Godalming Surrey GU7 3AS to 26 Gardner Road Guildford Surrey GU1 4PG on 2025-01-17

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-10-23 with no updates

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/11/235 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/05/2328 May 2023 Termination of appointment of James Hadley Wyre as a director on 2021-07-01

View Document

28/05/2328 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

08/12/228 December 2022 Director's details changed for Miss Sian Elizabeth Wyre on 2022-12-07

View Document

07/12/227 December 2022 Director's details changed for Mr James Hadley Wyre on 2022-12-07

View Document

05/11/225 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/10/2130 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/10/1927 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/03/1831 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH PAUL WYRE

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/12/1514 December 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/01/151 January 2015 Annual return made up to 23 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/01/149 January 2014 Annual return made up to 23 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/11/1227 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/11/1123 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/11/1018 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/11/095 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH PAUL WYRE / 18/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIAN ELIZABETH WYRE / 18/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HADLEY WYRE / 18/10/2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/01/0916 January 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WYRE / 09/05/2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SAIN WYRE / 09/05/2008

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/12/065 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 REGISTERED OFFICE CHANGED ON 05/12/06 FROM: THE COACH HOUSE 224 HENWICK ROAD WORCESTER WORCESTERSHIRE WR2 5PF

View Document

24/11/0524 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0524 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0524 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/058 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0517 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/06/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 REGISTERED OFFICE CHANGED ON 26/11/03 FROM: C/O MIDLANDS COMPANY SERVICES LIMITED UNIT 30 THE OLD WOODYARD HAGLEY HALL HAGLEY WORCESTERSHIRE DY9 9LQ

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 REGISTERED OFFICE CHANGED ON 09/12/02 FROM: C/O MIDLANDS COMPANY SERVICES LTD, 116 LONSDALE HSE 52 BLUCHER ST BIRMINGHAM B1 1QU

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 SECRETARY RESIGNED

View Document

23/10/0223 October 2002 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