ORCHID PROPERTY DEVELOPMENT LTD
Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Micro company accounts made up to 2025-06-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 24/01/2524 January 2025 | Registered office address changed from 8 Caverleigh Way Worcester Park KT4 8DG England to Fl12Crosshill House 7 Coombe Road New Malden England KT3 4QA on 2025-01-24 |
| 24/12/2424 December 2024 | Micro company accounts made up to 2024-06-30 |
| 12/12/2412 December 2024 | Satisfaction of charge 100310110001 in full |
| 15/11/2415 November 2024 | Notification of Jira Keawprako Constable as a person with significant control on 2024-11-14 |
| 15/11/2415 November 2024 | Confirmation statement made on 2024-11-15 with updates |
| 09/05/249 May 2024 | Registered office address changed from Flat 9 Century House 98 - 100 High Street Banstead SM7 2NN England to 8 Caverleigh Way Worcester Park KT4 8DG on 2024-05-09 |
| 15/03/2415 March 2024 | Confirmation statement made on 2024-02-27 with no updates |
| 04/10/234 October 2023 | Total exemption full accounts made up to 2023-06-30 |
| 09/08/239 August 2023 | Change of details for Mr Christopher Aidan Constable as a person with significant control on 2023-08-04 |
| 09/08/239 August 2023 | Director's details changed for Mr Christopher Aidan Constable on 2023-08-04 |
| 09/08/239 August 2023 | Registered office address changed from 31 Well House Woodmansterne Lane Banstead Surrey SM7 3AB England to Flat 9 Century House 98 - 100 High Street Banstead SM7 2NN on 2023-08-09 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 24/04/2324 April 2023 | Confirmation statement made on 2023-02-27 with no updates |
| 09/03/239 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 07/10/217 October 2021 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 01/05/201 May 2020 | REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 92A HIGH STREET BANSTEAD SURREY SM7 2NN UNITED KINGDOM |
| 31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
| 07/10/197 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
| 13/12/1813 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
| 02/11/172 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 10/03/1710 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 100310110005 |
| 06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
| 06/03/176 March 2017 | 25/07/16 STATEMENT OF CAPITAL GBP 100 |
| 29/11/1629 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 100310110004 |
| 06/09/166 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 100310110003 |
| 26/07/1626 July 2016 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN O'FLAHERTY |
| 26/05/1626 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 100310110002 |
| 04/04/164 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 100310110001 |
| 01/03/161 March 2016 | CURREXT FROM 28/02/2017 TO 30/06/2017 |
| 29/02/1629 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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