- Company Overview for BIRCH (LONDON) LIMITED (00639304)
- Filing history for BIRCH (LONDON) LIMITED (00639304)
- People for BIRCH (LONDON) LIMITED (00639304)
- Charges for BIRCH (LONDON) LIMITED (00639304)
- More for BIRCH (LONDON) LIMITED (00639304)
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) |
---|---|---|---|
28 Jan 2025 | AA01 | Current accounting period extended from 31 December 2024 to 30 June 2025 | |
16 Sep 2024 | CS01 | Confirmation statement made on 18 August 2024 with updates | |
07 Jun 2024 | PSC07 | Cessation of Peter Charles Birch as a person with significant control on 5 April 2024 | |
07 Jun 2024 | PSC01 | Notification of Martin Stegeman as a person with significant control on 5 April 2024 | |
07 Jun 2024 | TM01 | Termination of appointment of Peter Charles Birch as a director on 5 April 2024 | |
07 Jun 2024 | AP01 | Appointment of Ms Samantha Geddes as a director on 5 April 2024 | |
07 Jun 2024 | AP01 | Appointment of Mr Martin Stegeman as a director on 5 April 2024 | |
24 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Aug 2023 | PSC04 | Change of details for Mr Peter Charles Birch as a person with significant control on 19 August 2023 | |
23 Aug 2023 | CH01 | Director's details changed for Mr Peter Charles Birch on 19 August 2023 | |
18 Aug 2023 | CS01 | Confirmation statement made on 18 August 2023 with updates | |
18 Aug 2023 | PSC07 | Cessation of Phyllis Evelyn Mary Birch as a person with significant control on 1 November 2022 | |
18 Aug 2023 | PSC01 | Notification of Peter Charles Birch as a person with significant control on 1 November 2022 | |
16 Aug 2023 | CH01 | Director's details changed for Mr Peter Charles Birch on 16 August 2023 | |
16 Aug 2023 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 August 2023 | |
16 Aug 2023 | AD01 | Registered office address changed from 1 Rookery House Grove Farm Crookham Village, Fleet Hampshire GU51 5RX United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 August 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 18 April 2023 with updates | |
11 Apr 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
11 Apr 2023 | TM01 | Termination of appointment of George Ernest Birch as a director on 31 December 2020 | |
11 Apr 2023 | TM01 | Termination of appointment of Phyllis Evelyn Mary Birch as a director on 31 March 2023 | |
11 Apr 2023 | TM02 | Termination of appointment of Phyllis Evelyn Mary Birch as a secretary on 31 March 2023 | |
27 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Apr 2022 | CS01 | Confirmation statement made on 27 March 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 |