ORCHEHILL MANAGEMENT LIMITED

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

09/01/239 January 2023 Application to strike the company off the register

View Document

30/04/2230 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/04/2026 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/06/1824 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

20/05/1820 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANDREW EDGECLIFFE-JOHNSON

View Document

02/04/172 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 3 WIGMORE MANSION 90 WIGMORE STREET LONDON W1U 3RD

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/07/159 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/08/1313 August 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/07/1218 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

29/04/1229 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/07/1112 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, SECRETARY MICHELE REILLY

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD ANDREW EDGECLIFFE JOHNSON / 18/08/2010

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, SECRETARY MICHELE REILLY

View Document

01/07/111 July 2011 SECRETARY APPOINTED MR. RICHARD ANDREW EDGECLIFFE-JOHNSON

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/07/1025 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

01/05/101 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 22 THE QUADRANT RICHMOND SURREY TW9 1BP

View Document

28/07/0928 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/07/0928 July 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHELE REILLY / 28/07/2009

View Document

28/07/0928 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0928 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 38 HOMER STREET LONDON W1H 4NH

View Document

24/09/0824 September 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/06/0729 June 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

17/07/0617 July 2006 SECRETARY RESIGNED

View Document

17/07/0617 July 2006 NEW SECRETARY APPOINTED

View Document

06/07/056 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 NEW SECRETARY APPOINTED

View Document

12/07/0212 July 2002 REGISTERED OFFICE CHANGED ON 12/07/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 SECRETARY RESIGNED

View Document

03/07/023 July 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