ORCHARD GATE PROJECTS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/10/2422 October 2024 Director's details changed for Jo Spearing on 2024-09-30

View Document

22/10/2422 October 2024 Director's details changed for Mr Aidan Joseph Heavey on 2024-09-30

View Document

22/10/2422 October 2024 Director's details changed for Jo Spearing on 2024-09-30

View Document

22/10/2422 October 2024 Director's details changed for Mr Aidan Joseph Heavey on 2024-09-30

View Document

30/09/2430 September 2024 Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 2024-09-30

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/08/1915 August 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

16/07/1816 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHALFEN SECRETARIES LIMITED / 02/11/2015

View Document

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 COMPANY NAME CHANGED ORCHARD GATE RESIDENTIAL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 11/07/17

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MRS LORRAINE MARY HEAVEY

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/08/154 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

28/07/1428 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

04/07/144 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

07/10/137 October 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

07/08/127 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BALDOCK

View Document

22/08/1122 August 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL BALDOCK / 24/07/2011

View Document

03/08/113 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JO SPEARING / 24/07/2011

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN JOSEPH HEAVEY / 24/07/2011

View Document

04/08/104 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHALFEN SECRETARIES LIMITED / 05/01/2010

View Document

03/08/103 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JO SPEARING / 29/06/2010

View Document

13/07/1013 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

21/12/0921 December 2009 PREVEXT FROM 31/07/2009 TO 30/09/2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 6 NEW STREET SQUARE LONDON EC4A 3LX

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED SECRETARY JAMIE CRAWFORD

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR JAMES CARTER

View Document

02/09/082 September 2008 SECRETARY APPOINTED CHALFEN SECRETARIES LIMITED

View Document

02/09/082 September 2008 DIRECTOR APPOINTED RICHARD MICHAEL BALDOCK

View Document

02/09/082 September 2008 DIRECTOR APPOINTED AIDAN JOSEPH HEAVEY

View Document

02/09/082 September 2008 DIRECTOR APPOINTED JO SPEARING

View Document

25/07/0825 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information