ORCHARDHILL ENTERPRISES LIMITED

NI024433
UNIT 9A SILVERWOOD BUSINESS PARK 70 SILVERWOOD ROAD CRAIGAVON BT66 6SY

Documents

Documents
Date Category Description Pages
30 Aug 2024 accounts Annual Accounts 10 Buy now
08 Aug 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/10/23 50 Buy now
08 Aug 2024 other Audit exemption statement of guarantee by parent company for period ending 31/10/23 3 Buy now
08 Aug 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/10/23 1 Buy now
30 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2024 officers Appointment of director (Mr Ivaylo Alexandrov Vesselinov) 2 Buy now
15 Feb 2024 officers Termination of appointment of director (Ian O'donovan) 1 Buy now
28 Jul 2023 accounts Annual Accounts 13 Buy now
02 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2022 officers Appointment of director (Mr Ross Conor O'brien) 2 Buy now
05 Aug 2022 officers Appointment of secretary (Mr Ross Conor O'brien) 2 Buy now
05 Aug 2022 officers Termination of appointment of secretary (Ian O'donovan) 1 Buy now
05 Aug 2022 officers Termination of appointment of director (Espen Halvorsen) 1 Buy now
18 Jul 2022 accounts Annual Accounts 13 Buy now
28 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2021 accounts Amended Accounts 13 Buy now
09 Jul 2021 accounts Annual Accounts 9 Buy now
06 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2020 accounts Annual Accounts 13 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2019 officers Appointment of secretary (Mr Ian O'donovan) 2 Buy now
07 Aug 2019 officers Appointment of director (Mr Ian O'donovan) 2 Buy now
07 Aug 2019 officers Termination of appointment of secretary (David Manifold) 1 Buy now
07 Aug 2019 officers Termination of appointment of director (David Manifold) 1 Buy now
02 Jul 2019 accounts Annual Accounts 14 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2019 officers Appointment of director (Mr Espen Halvorsen) 2 Buy now
13 Feb 2019 officers Termination of appointment of director (Brian Connolly) 1 Buy now
04 Oct 2018 officers Appointment of director (Mr David Manifold) 2 Buy now
04 Oct 2018 officers Appointment of secretary (Mr David Manifold) 2 Buy now
04 Oct 2018 officers Termination of appointment of secretary (Richard Frederick Patton) 1 Buy now
04 Oct 2018 officers Termination of appointment of director (Richard Frederick Patton) 1 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2018 accounts Annual Accounts 13 Buy now
16 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
19 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
19 Oct 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
04 Sep 2017 officers Appointment of director (Mr Richard Frederick Patton) 2 Buy now
04 Sep 2017 officers Appointment of secretary (Mr Richard Frederick Patton) 2 Buy now
04 Sep 2017 officers Termination of appointment of secretary (Brian Connolly) 1 Buy now
04 Sep 2017 officers Termination of appointment of director (Dennis E Barnedt Iii) 1 Buy now
15 Aug 2017 mortgage Statement of satisfaction of a charge 4 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Mar 2017 accounts Annual Accounts 11 Buy now
07 Jul 2016 accounts Annual Accounts 6 Buy now
01 Jul 2016 annual-return Annual Return 6 Buy now
16 May 2016 officers Appointment of director (Mr Brian Connolly) 2 Buy now
17 Feb 2016 incorporation Memorandum Articles 4 Buy now
17 Feb 2016 resolution Resolution 2 Buy now
28 Oct 2015 officers Termination of appointment of director (John Michael Gray Chendo) 1 Buy now
23 Jul 2015 accounts Annual Accounts 6 Buy now
10 Jun 2015 annual-return Annual Return 4 Buy now
25 Sep 2014 accounts Annual Accounts 5 Buy now
25 Sep 2014 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
08 Jul 2014 officers Appointment of secretary (Mr Brian Connolly) 2 Buy now
08 Jul 2014 officers Termination of appointment of secretary (John Chendo) 1 Buy now
03 Jun 2014 incorporation Memorandum Articles 5 Buy now
03 Jun 2014 resolution Resolution 3 Buy now
07 May 2014 annual-return Annual Return 4 Buy now
16 Apr 2014 mortgage Registration of a charge 53 Buy now
07 Jun 2013 annual-return Annual Return 4 Buy now
05 Apr 2013 accounts Annual Accounts 8 Buy now
01 Aug 2012 accounts Annual Accounts 7 Buy now
21 May 2012 annual-return Annual Return 4 Buy now
29 Dec 2011 accounts Annual Accounts 30 Buy now
14 Jun 2011 annual-return Annual Return 4 Buy now
14 Jun 2011 officers Change of particulars for secretary (Mr John Michael Gray Chendo) 1 Buy now
01 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Oct 2010 accounts Annual Accounts 17 Buy now
24 Jun 2010 officers Appointment of director (Mr Dennis Barnedt) 2 Buy now
24 Jun 2010 officers Appointment of director (Mr John Michael Gray Chendo) 2 Buy now
24 Jun 2010 officers Appointment of secretary (Mr John Michael Gray Chendo) 1 Buy now
24 Jun 2010 officers Termination of appointment of secretary (Thomas Hefferon) 1 Buy now
24 Jun 2010 officers Termination of appointment of director (Thomas Hefferon) 1 Buy now
23 Jun 2010 officers Termination of appointment of director (Michael Kearns) 1 Buy now
07 Jun 2010 incorporation Memorandum Articles 5 Buy now
07 Jun 2010 resolution Resolution 3 Buy now
01 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 May 2010 annual-return Annual Return 5 Buy now
24 May 2010 officers Change of particulars for director (Thomas Hefferon) 2 Buy now
24 May 2010 officers Change of particulars for director (Michael Kearns) 2 Buy now
30 Mar 2010 change-of-name Certificate Change Of Name Company 2 Buy now
29 Mar 2010 change-of-name Change Of Name Notice 2 Buy now
15 Sep 2009 accounts 31/12/08 annual accts 19 Buy now
30 May 2009 annual-return 30/04/09 annual return shuttle 6 Buy now
28 Feb 2009 address Change in sit reg add 1 Buy now
12 Jan 2009 accounts 31/12/07 annual accts 7 Buy now
06 Aug 2008 officers Change of dirs/sec 2 Buy now
19 Jun 2008 incorporation Updated mem and arts 12 Buy now
13 Jun 2008 annual-return 30/04/08 annual return shuttle 7 Buy now
03 Apr 2008 change-of-name Cert change 1 Buy now
03 Apr 2008 annual-return 30/04/07 annual return shuttle 7 Buy now
03 Apr 2008 officers Change of dirs/sec 2 Buy now
03 Apr 2008 officers Change of dirs/sec 2 Buy now
03 Apr 2008 officers Change of dirs/sec 2 Buy now
03 Apr 2008 change-of-name Chng name res fee waived 1 Buy now
28 Jan 2008 officers Change of dirs/sec 2 Buy now