Download leads from Nexok and grow your business. Find out more

Pryor's Orchard Limited

Documents

Total Documents221
Total Pages623

Filing History

11 April 2024Confirmation statement made on 10 March 2024 with no updates
5 November 2023Micro company accounts made up to 31 March 2023
14 April 2023Confirmation statement made on 10 March 2023 with no updates
17 October 2022Micro company accounts made up to 31 March 2022
13 April 2022Confirmation statement made on 10 March 2022 with no updates
14 November 2021Micro company accounts made up to 31 March 2021
5 April 2021Confirmation statement made on 10 March 2021 with no updates
2 November 2020Micro company accounts made up to 31 March 2020
4 October 2020Appointment of Mr Aidan Victor Hird as a director on 1 October 2020
3 October 2020Termination of appointment of Vernon Corrin Gamon as a secretary on 1 October 2020
3 October 2020Appointment of Mr Timothy Michael Blois as a secretary on 1 October 2020
30 September 2020Registered office address changed from 3 Pryors Orchard Melbourn Royston SG8 6UT England to 1 Pryors Orchard Melbourn Royston SG8 6UT on 30 September 2020
30 September 2020Termination of appointment of Vernon Corrin Gamon as a director on 28 September 2020
15 March 2020Confirmation statement made on 10 March 2020 with no updates
12 November 2019Micro company accounts made up to 31 March 2019
23 March 2019Confirmation statement made on 10 March 2019 with no updates
9 December 2018Micro company accounts made up to 31 March 2018
8 September 2018Director's details changed for Mr. John Halbert on 6 September 2018
1 August 2018Appointment of Mr. Kenneth Graham Meecham as a director on 22 June 2018
31 July 2018Appointment of Mr. John Halbert as a director on 22 June 2018
31 July 2018Appointment of Mr. Timothy Michael Blois as a director on 22 June 2018
24 June 2018Termination of appointment of Malcolm Hugh Dean as a director on 22 June 2018
12 March 2018Confirmation statement made on 10 March 2018 with no updates
21 September 2017Micro company accounts made up to 31 March 2017
21 September 2017Micro company accounts made up to 31 March 2017
20 March 2017Confirmation statement made on 10 March 2017 with updates
20 March 2017Confirmation statement made on 10 March 2017 with updates
15 March 2017Appointment of Mrs Malcolm Hugh Dean as a director
15 March 2017Appointment of Mrs Malcolm Hugh Dean as a director
14 March 2017Registered office address changed from 11 Pryors Orchard Melbourn Royston Hertfordshire SG8 6UT to 3 Pryors Orchard Melbourn Royston SG8 6UT on 14 March 2017
14 March 2017Termination of appointment of Kenneth Graham Meecham as a director on 31 December 2016
14 March 2017Registered office address changed from 11 Pryors Orchard Melbourn Royston Hertfordshire SG8 6UT to 3 Pryors Orchard Melbourn Royston SG8 6UT on 14 March 2017
14 March 2017Appointment of Mr Malcolm Hugh Dean as a director on 31 December 2016
14 March 2017Termination of appointment of John Halbert as a director on 31 December 2016
14 March 2017Termination of appointment of Kenneth Graham Meecham as a director on 31 December 2016
14 March 2017Termination of appointment of John Halbert as a director on 31 December 2016
14 March 2017Appointment of Mr Malcolm Hugh Dean as a director on 31 December 2016
17 January 2017Appointment of Mr. Vernon Corrin Gamon as a secretary on 29 June 2016
17 January 2017Appointment of Mr. Vernon Corrin Gamon as a director on 29 June 2016
17 January 2017Appointment of Mr. Vernon Corrin Gamon as a secretary on 29 June 2016
17 January 2017Appointment of Mr. Vernon Corrin Gamon as a director on 29 June 2016
27 November 2016Total exemption small company accounts made up to 31 March 2016
27 November 2016Total exemption small company accounts made up to 31 March 2016
29 March 2016Annual return made up to 10 March 2016 no member list
29 March 2016Annual return made up to 10 March 2016 no member list
27 November 2015Total exemption small company accounts made up to 31 March 2015
27 November 2015Total exemption small company accounts made up to 31 March 2015
18 March 2015Annual return made up to 10 March 2015 no member list
18 March 2015Annual return made up to 10 March 2015 no member list
21 December 2014Total exemption small company accounts made up to 31 March 2014
21 December 2014Total exemption small company accounts made up to 31 March 2014
10 December 2014Registered office address changed from 12 Pryors Orchard Melbourn Royston Hertfordshire SG8 6UT to 11 Pryors Orchard Melbourn Royston Hertfordshire SG8 6UT on 10 December 2014
10 December 2014Registered office address changed from 12 Pryors Orchard Melbourn Royston Hertfordshire SG8 6UT to 11 Pryors Orchard Melbourn Royston Hertfordshire SG8 6UT on 10 December 2014
11 March 2014Annual return made up to 10 March 2014 no member list
11 March 2014Annual return made up to 10 March 2014 no member list
6 December 2013Total exemption small company accounts made up to 31 March 2013
6 December 2013Total exemption small company accounts made up to 31 March 2013
8 October 2013Termination of appointment of Stuart Ellis as a secretary
8 October 2013Termination of appointment of Stuart Ellis as a director
8 October 2013Termination of appointment of Stuart Ellis as a secretary
8 October 2013Termination of appointment of Stuart Ellis as a director
26 March 2013Annual return made up to 10 March 2013 no member list
26 March 2013Appointment of Mr John Halbert as a director
26 March 2013Annual return made up to 10 March 2013 no member list
26 March 2013Appointment of Mr John Halbert as a director
11 December 2012Total exemption small company accounts made up to 31 March 2012
11 December 2012Total exemption small company accounts made up to 31 March 2012
11 December 2012Termination of appointment of Malcolm Dean as a director
11 December 2012Termination of appointment of Stuart Jones as a director
11 December 2012Termination of appointment of Stuart Jones as a director
11 December 2012Termination of appointment of Malcolm Dean as a director
24 April 2012Annual return made up to 10 March 2012 no member list
24 April 2012Annual return made up to 10 March 2012 no member list
30 January 2012Total exemption full accounts made up to 31 March 2011
30 January 2012Total exemption full accounts made up to 31 March 2011
15 March 2011Annual return made up to 10 March 2011 no member list
15 March 2011Annual return made up to 10 March 2011 no member list
21 January 2011Total exemption full accounts made up to 31 March 2010
21 January 2011Total exemption full accounts made up to 31 March 2010
30 March 2010Director's details changed for Kenneth Graham Meecham on 30 March 2010
30 March 2010Director's details changed for Dr Stuart Mcdonald Ellis on 30 March 2010
30 March 2010Director's details changed for Malcolm Hugh Dean on 30 March 2010
30 March 2010Director's details changed for Kenneth Graham Meecham on 30 March 2010
30 March 2010Annual return made up to 10 March 2010 no member list
30 March 2010Director's details changed for Stuart Michael Ruan Jones on 30 March 2010
30 March 2010Director's details changed for Malcolm Hugh Dean on 30 March 2010
30 March 2010Director's details changed for Stuart Michael Ruan Jones on 30 March 2010
30 March 2010Annual return made up to 10 March 2010 no member list
30 March 2010Director's details changed for Dr Stuart Mcdonald Ellis on 30 March 2010
21 January 2010Total exemption full accounts made up to 31 March 2009
21 January 2010Total exemption full accounts made up to 31 March 2009
1 April 2009Annual return made up to 10/03/09
1 April 2009Annual return made up to 10/03/09
13 January 2009Total exemption full accounts made up to 31 March 2008
13 January 2009Total exemption full accounts made up to 31 March 2008
11 March 2008Annual return made up to 10/03/08
11 March 2008Location of debenture register
11 March 2008Registered office changed on 11/03/2008 from 2 pryors orchard, melbourn royston herts SG8 6UT
11 March 2008Location of register of members
11 March 2008Location of debenture register
11 March 2008Annual return made up to 10/03/08
11 March 2008Location of register of members
11 March 2008Registered office changed on 11/03/2008 from 2 pryors orchard, melbourn royston herts SG8 6UT
7 March 2008Secretary appointed dr stuart mcdonald ellis
7 March 2008Appointment terminated secretary malcolm dean
7 March 2008Secretary appointed dr stuart mcdonald ellis
7 March 2008Appointment terminated secretary malcolm dean
28 January 2008Total exemption full accounts made up to 31 March 2007
28 January 2008Total exemption full accounts made up to 31 March 2007
21 March 2007Annual return made up to 10/03/07
21 March 2007Annual return made up to 10/03/07
21 March 2007Secretary's particulars changed;director's particulars changed
21 March 2007Secretary's particulars changed;director's particulars changed
21 March 2007Director's particulars changed
21 March 2007Director's particulars changed
2 January 2007New director appointed
2 January 2007Director resigned
2 January 2007New director appointed
2 January 2007Director resigned
2 January 2007New director appointed
2 January 2007New director appointed
2 January 2007Director resigned
2 January 2007Director resigned
22 December 2006Total exemption full accounts made up to 31 March 2006
22 December 2006Total exemption full accounts made up to 31 March 2006
15 May 2006Annual return made up to 10/03/06
15 May 2006New secretary appointed
15 May 2006New secretary appointed
15 May 2006Annual return made up to 10/03/06
10 May 2006Registered office changed on 10/05/06 from: 3 pryors orchard melbourn royston SG8 6UT
10 May 2006Secretary resigned
10 May 2006Registered office changed on 10/05/06 from: 3 pryors orchard melbourn royston SG8 6UT
10 May 2006Secretary resigned
20 December 2005Total exemption full accounts made up to 31 March 2005
20 December 2005Total exemption full accounts made up to 31 March 2005
16 August 2005Director resigned
16 August 2005Director resigned
16 August 2005New director appointed
16 August 2005Director resigned
16 August 2005Director resigned
16 August 2005New director appointed
16 August 2005New director appointed
16 August 2005New director appointed
16 March 2005Annual return made up to 10/03/05
16 March 2005Annual return made up to 10/03/05
26 November 2004Total exemption full accounts made up to 31 March 2004
26 November 2004Total exemption full accounts made up to 31 March 2004
8 March 2004Annual return made up to 10/03/04
8 March 2004Annual return made up to 10/03/04
23 January 2004Total exemption full accounts made up to 31 March 2003
23 January 2004Total exemption full accounts made up to 31 March 2003
2 April 2003Annual return made up to 10/03/03
  • 363(288) ‐ Director's particulars changed
2 April 2003Annual return made up to 10/03/03
  • 363(288) ‐ Director's particulars changed
10 January 2003Total exemption full accounts made up to 31 March 2002
10 January 2003Total exemption full accounts made up to 31 March 2002
10 July 2002New director appointed
10 July 2002New director appointed
9 July 2002Director resigned
9 July 2002Director resigned
27 March 2002Annual return made up to 10/03/02
27 March 2002Annual return made up to 10/03/02
11 December 2001New secretary appointed
11 December 2001New secretary appointed
20 November 2001Total exemption full accounts made up to 31 March 2001
20 November 2001Total exemption full accounts made up to 31 March 2001
8 October 2001New director appointed
8 October 2001New director appointed
22 August 2001Secretary resigned;director resigned
22 August 2001Secretary resigned;director resigned
17 May 2001Registered office changed on 17/05/01 from: redmayne arnold & harris dukes court 54-64 newmarket road cambridge cambridgeshire CB5 8DZ
17 May 2001Secretary resigned
17 May 2001New secretary appointed
17 May 2001Registered office changed on 17/05/01 from: redmayne arnold & harris dukes court 54-64 newmarket road cambridge cambridgeshire CB5 8DZ
17 May 2001Secretary resigned
17 May 2001New secretary appointed
19 March 2001Annual return made up to 10/03/01
  • 363(288) ‐ Director's particulars changed
19 March 2001Annual return made up to 10/03/01
  • 363(288) ‐ Director's particulars changed
4 October 2000Full accounts made up to 31 March 2000
4 October 2000Full accounts made up to 31 March 2000
8 August 2000New secretary appointed
8 August 2000Annual return made up to 10/03/00
  • 363(287) ‐ Registered office changed on 08/08/00
8 August 2000New director appointed
8 August 2000New secretary appointed
8 August 2000Annual return made up to 10/03/00
  • 363(287) ‐ Registered office changed on 08/08/00
8 August 2000New director appointed
4 August 2000Full accounts made up to 31 March 1999
4 August 2000Full accounts made up to 31 March 1999
26 June 2000New director appointed
26 June 2000New director appointed
26 June 2000Secretary resigned
26 June 2000Secretary resigned
14 April 2000Registered office changed on 14/04/00 from: eversheds daedalus house, station road cambridge cambridgeshire CB1 2RE
14 April 2000Registered office changed on 14/04/00 from: eversheds daedalus house, station road cambridge cambridgeshire CB1 2RE
16 September 1999Director resigned
16 September 1999Director resigned
23 August 1999New director appointed
23 August 1999New secretary appointed
23 August 1999New director appointed
23 August 1999Director resigned
23 August 1999New director appointed
23 August 1999New director appointed
23 August 1999New secretary appointed
23 August 1999New director appointed
23 August 1999Director resigned
23 August 1999New director appointed
23 August 1999New director appointed
23 August 1999New director appointed
21 May 1999Annual return made up to 10/03/99
  • 363(287) ‐ Registered office changed on 21/05/99
  • 363(190) ‐ Location of debenture register address changed
21 May 1999Annual return made up to 10/03/99
  • 363(287) ‐ Registered office changed on 21/05/99
  • 363(190) ‐ Location of debenture register address changed
12 March 1998Secretary resigned
12 March 1998New secretary appointed;new director appointed
12 March 1998New director appointed
12 March 1998Secretary resigned
12 March 1998Director resigned
12 March 1998Director resigned
12 March 1998New secretary appointed;new director appointed
12 March 1998Registered office changed on 12/03/98 from: aspect house 135/137 city road london EC1V 1JB
12 March 1998New director appointed
12 March 1998Registered office changed on 12/03/98 from: aspect house 135/137 city road london EC1V 1JB
10 March 1998Incorporation
10 March 1998Incorporation
Sign up now to grow your client base. Plans & Pricing