Advanced company searchLink opens in new window

BIRCH PROPERTIES LIMITED

Company number 01080720

Filter by category

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)
14 Sep 2017 MR04 Satisfaction of charge 1 in full
13 Jun 2017 AD01 Registered office address changed from , Room 3 1st Floor, Foremost House, Radford Way Billericay, Essex, CM12 0BT to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 13 June 2017
04 Jan 2017 CS01 27/10/16 Statement of Capital gbp 200
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 04/10/2017.
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 04/10/2017.
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 200
21 May 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 200
30 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
29 Oct 2012 TM01 Termination of appointment of Lennard Winford as a director
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
09 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Dec 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
06 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Apr 2010 SH08 Change of share class name or designation
07 Apr 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ All shares carry full rights 27/03/2010
08 Dec 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
07 Dec 2009 CH01 Director's details changed for Linda Birch on 1 October 2009
07 Dec 2009 CH01 Director's details changed for Ellen Mary Winford on 1 October 2009
07 Dec 2009 CH01 Director's details changed for Lennard Walter Winford on 1 October 2009
02 Dec 2009 CH01 Director's details changed for Linda Birch on 17 June 2009
30 Nov 2009 CH03 Secretary's details changed for Linda Birch on 17 June 2009