BIRKLAND HOUSE MANAGEMENT COMPANY LIMITED
Company number 01869588
- Company Overview for BIRKLAND HOUSE MANAGEMENT COMPANY LIMITED (01869588)
- Filing history for BIRKLAND HOUSE MANAGEMENT COMPANY LIMITED (01869588)
- People for BIRKLAND HOUSE MANAGEMENT COMPANY LIMITED (01869588)
- Charges for BIRKLAND HOUSE MANAGEMENT COMPANY LIMITED (01869588)
- More for BIRKLAND HOUSE MANAGEMENT COMPANY LIMITED (01869588)
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) |
---|---|---|---|
21 Aug 2018 | AP01 | Appointment of Mr David French as a director on 13 August 2018 | |
29 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Jan 2018 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
22 Nov 2017 | AP03 | Appointment of Ms Emily Wigley as a secretary on 13 November 2017 | |
22 Nov 2017 | TM02 | Termination of appointment of David Peter Hanson as a secretary on 13 November 2017 | |
15 May 2017 | TM01 | Termination of appointment of Anthony Barr as a director on 31 May 2014 | |
28 Apr 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
10 Aug 2015 | AP01 | Appointment of Ms Emily Jane Charlotte Wigley as a director on 10 August 2015 | |
04 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
13 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
20 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Jun 2013 | TM01 | Termination of appointment of Clive Ashton as a director | |
20 Dec 2012 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
20 Dec 2012 | CH01 | Director's details changed for Clive Ralph Ashton on 7 September 2012 | |
19 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Oct 2012 | TM01 | Termination of appointment of Rachel Dickson as a director | |
04 Jan 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Nov 2011 | AP01 | Appointment of Paul Craig Troman as a director | |
17 Jan 2011 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders |