ORCHARD GATE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

22/04/2522 April 2025 Director's details changed for Mr Antony Peter Christie on 2025-04-22

View Document

15/01/2515 January 2025 Micro company accounts made up to 2024-04-30

View Document

06/12/246 December 2024 Appointment of Mrs Waseema Christie as a director on 2024-12-05

View Document

07/10/247 October 2024 Director's details changed for Mr Antony Peter Christie on 2024-10-07

View Document

07/10/247 October 2024 Registered office address changed from 10 Prince of Wales Road Dorchester DT1 1PW England to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on 2024-10-07

View Document

08/08/248 August 2024 Termination of appointment of Janet Diane Christie as a secretary on 2024-08-06

View Document

08/08/248 August 2024 Termination of appointment of Barrie Michael Christie as a director on 2024-08-06

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-15 with updates

View Document

18/11/2118 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

22/05/1922 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089987730001

View Document

08/05/198 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089987730002

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL ALISON GARDNER / 01/02/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / BARRIE MICHAEL CHRISTIE / 01/02/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PETER CHRISTIE / 01/02/2019

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY ENGLAND

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/05/166 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 DIRECTOR APPOINTED MR MATTHEW GARDNER

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 212-218 LONDON ROAD WATERLOOVILLE HANTS PO7 7AJ

View Document

09/02/169 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089987730002

View Document

04/02/164 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089987730001

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/06/1416 June 2014 SECRETARY APPOINTED MRS JANET DIANE CHRISTIE

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, SECRETARY THOMAS EGGAR SECRETARIES LIMITED

View Document

15/04/1415 April 2014 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