THE ORCHARD PRACTICE (AR) LTD

Company Documents

DateDescription
29/04/2529 April 2025 Total exemption 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

01/10/241 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

11/08/2111 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/08/207 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MR JOSHUA ELI GERSTLER / 04/11/2019

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA ELI GERSTLER / 13/05/2020

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR MALCOLM ISAACS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

17/12/1917 December 2019 CONTRACT PROPOSED COMPANY FOR THE PURCHASE EACH IN THE CAPITAL OF THE COMPANY IN CONSIDERATION PROPOSED 04/11/2019

View Document

16/12/1916 December 2019 04/11/19 STATEMENT OF CAPITAL GBP 200

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA ELI GERSTLER / 10/10/2019

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / MR JOSHUA ELI GERSTLER / 10/10/2019

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM RAYMOND ISAACS / 10/10/2019

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

28/09/1528 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/02/1413 February 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA ELI GERSTLER / 30/08/2013

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM RAYMOND ISAACS / 30/08/2013

View Document

06/08/136 August 2013 01/04/13 STATEMENT OF CAPITAL GBP 400

View Document

06/08/136 August 2013 ADOPT ARTICLES 01/04/2013

View Document

06/08/136 August 2013 01/04/13 STATEMENT OF CAPITAL GBP 400

View Document

25/09/1225 September 2012 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