Advanced company searchLink opens in new window

ORCHARDS OF LONDON LIMITED

Company number 06842255

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
05 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
19 Apr 2022 CS01 Confirmation statement made on 10 March 2022 with updates
04 Mar 2022 AA Total exemption full accounts made up to 20 October 2021
10 Jan 2022 AA01 Previous accounting period shortened from 20 October 2022 to 31 December 2021
10 Dec 2021 AA01 Previous accounting period shortened from 31 December 2021 to 20 October 2021
26 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 10 March 2019
23 Nov 2021 TM01 Termination of appointment of Robina Joanne Sorohan as a director on 10 November 2021
30 Oct 2021 AP01 Appointment of Mr Paul Leonard Aitchison as a director on 20 October 2021
29 Oct 2021 AP01 Appointment of Mr Peter Kavanagh as a director on 20 October 2021
29 Oct 2021 AP03 Appointment of Mr Paul Leonard Aitchison as a secretary on 20 October 2021
29 Oct 2021 PSC02 Notification of The Romans Group (Uk) Limited as a person with significant control on 20 October 2021
29 Oct 2021 PSC07 Cessation of Paul John Connolly as a person with significant control on 20 October 2021
29 Oct 2021 TM01 Termination of appointment of Liam Richard Doherty as a director on 20 October 2021
29 Oct 2021 AD01 Registered office address changed from Westworld West Gate London W5 1DT England to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 29 October 2021
29 Oct 2021 TM01 Termination of appointment of Paul John Connolly as a director on 20 October 2021
29 Oct 2021 TM01 Termination of appointment of Mark Michael Carroll as a director on 20 October 2021
18 Oct 2021 MR04 Satisfaction of charge 068422550002 in full
01 Oct 2021 MR01 Registration of charge 068422550002, created on 27 September 2021
21 Sep 2021 SH06 Cancellation of shares. Statement of capital on 23 March 2018
  • GBP 8.50
  • ANNOTATION Clarification This form is a second filing of the SH06 registered on 24/04/2018
01 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
06 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
31 Mar 2021 TM01 Termination of appointment of David Alexander Diggins as a director on 31 March 2021