ORCHARD DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

19/03/2419 March 2024 Termination of appointment of Catherine Jean Wood as a director on 2023-03-04

View Document

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

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

03/03/233 March 2023 Director's details changed for Mr Trevor James Killick on 2023-02-25

View Document

02/02/232 February 2023 Director's details changed for Mr Trevor James Killick on 2022-12-30

View Document

05/10/225 October 2022 Termination of appointment of Jonathan Robert Edward as a director on 2022-09-30

View Document

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

View Accounts

27/04/2227 April 2022 Change of details for a person with significant control

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-03-03 with updates

View Document

26/04/2226 April 2022 Cessation of Catherine Jean Wood as a person with significant control on 2021-12-21

View Document

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

View Accounts

24/06/2124 June 2021 Registered office address changed from 35 Kingsway Kirkby in Ashfield Nottinghamshire NG17 7DR to Orchard House Bellamy Road Mansfield NG18 4LN on 2021-06-24

View Document

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

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

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

View Accounts

30/05/1930 May 2019 CURREXT FROM 31/03/2019 TO 30/06/2019

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / ORCHARD (DEVELOPMENTS) HOLDINGS PLC / 08/04/2019

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JAMES KILLICK / 29/08/2018

View Document

30/05/1830 May 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

14/04/1614 April 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

04/04/164 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

04/10/154 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

13/03/1513 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/03/1421 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/03/1326 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JEAN WOOD / 21/03/2012

View Document

21/03/1221 March 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/03/1221 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM ORCHARD HOUSE BELLAMY ROAD MANSFIELD NOTTINGHAMSHIRE NG18 4LJ

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT EDWARD / 21/03/2012

View Document

02/12/112 December 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

12/05/1112 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

12/05/1112 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

12/05/1112 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

06/04/116 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

15/03/1115 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

24/12/1024 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

24/12/1024 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

24/12/1024 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/04/101 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

16/03/1016 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 SAIL ADDRESS CREATED

View Document

16/03/1016 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/04/0928 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

12/03/0912 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0510 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0510 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0510 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/054 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/04/051 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0511 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/11/0320 November 2003 REGISTERED OFFICE CHANGED ON 20/11/03 FROM: 35 KINGSWAY KIRKBY IN ASHFIELD NOTTINGHAM NG17 7DR

View Document

03/04/033 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/01/0330 January 2003 SECRETARY RESIGNED

View Document

30/01/0330 January 2003 NEW SECRETARY APPOINTED

View Document

24/01/0324 January 2003 REGISTERED OFFICE CHANGED ON 24/01/03 FROM: THE ORCHARDS MAYLODGE DRIVE RUFFORD ABBEY PARK NEWARK NOTTINGHAMSHIRE NG22 9DE

View Document

21/03/0221 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

25/03/9825 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

29/04/9729 April 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

29/04/9629 April 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

29/04/9629 April 1996 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/10/9518 October 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/05/9411 May 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

28/11/9328 November 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

28/11/9328 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/09/9313 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9219 August 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

04/12/914 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9126 April 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/04/91

View Document

26/04/9126 April 1991 COMPANY NAME CHANGED ORCHARD DEVELOPMENTS (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 29/04/91

View Document

11/05/9011 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9011 May 1990 REGISTERED OFFICE CHANGED ON 11/05/90 FROM: RESEARCH HOUSE 90 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

11/05/9011 May 1990 ALTER MEM AND ARTS 05/04/90

View Document

17/04/9017 April 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/04/90

View Document

17/04/9017 April 1990 COMPANY NAME CHANGED YALESON LIMITED CERTIFICATE ISSUED ON 18/04/90

View Document

01/03/901 March 1990 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