ORCHARD WHARF DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Termination of appointment of Stephen Stuart Solomon Conway as a director on 2025-03-31

View Document

10/04/2510 April 2025 Appointment of Mr Gary Alexander Conway as a director on 2025-03-31

View Document

07/04/257 April 2025 Full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

21/03/2421 March 2024 Accounts for a small company made up to 2023-12-31

View Document

23/06/2323 June 2023 Termination of appointment of Allan William Porter as a secretary on 2022-12-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

10/05/2310 May 2023 Accounts for a small company made up to 2022-12-31

View Document

08/02/228 February 2022 Termination of appointment of Jonathan Simon Goldstein as a director on 2022-02-02

View Document

08/02/228 February 2022 Appointment of Mr Joseph Nigel David Stelzer as a director on 2022-02-02

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

11/03/2011 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

21/03/1921 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/03/196 March 2019 ALTER ARTICLES 15/02/2019

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096513490001

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR VINCENT GOLDSTEIN

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM SHAFRON

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CJ O'SHEA & COMPANY LIMITED

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / GALLIARD DEVELOPMENTS LIMITED / 06/02/2018

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / CJ O'SHEA & COMPANY LIMITED / 06/02/2018

View Document

15/03/1815 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/03/188 March 2018 SUB-DIVISION 06/02/18

View Document

09/02/189 February 2018 ADOPT ARTICLES 06/02/2018

View Document

09/02/189 February 2018 SHARES SUBDIVIDED 06/02/2018

View Document

11/12/1711 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/10/1730 October 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/06/2017

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GALLIARD DEVELOPMENTS LIMITED

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS HONORAH FINUCANE / 27/09/2016

View Document

02/12/162 December 2016 27/09/16 STATEMENT OF CAPITAL GBP 10

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR JONATHAN SIMON GOLDSTEIN

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS HONORAH FINUCANE / 27/09/2016

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR ADAM SHAFRON

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR RORY ANTHONY O'CONNOR

View Document

13/10/1613 October 2016 VARYING SHARE RIGHTS AND NAMES

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MS HONORAH FINUCANE

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/10/166 October 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR DONAGH O'SULLIVAN

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CONWAY

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATSON

View Document

23/08/1623 August 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/08/1511 August 2015 DIRECTOR APPOINTED MR VINCENT DANIEL GOLDSTEIN

View Document

29/06/1529 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ALLAN WILLIAM PORTER / 22/06/2015

View Document

29/06/1529 June 2015 CURRSHO FROM 30/06/2016 TO 31/03/2016

View Document

22/06/1522 June 2015 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