Advanced company searchLink opens in new window

BIRKDALE COURT MANAGEMENT LIMITED

Company number 02204915

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)
19 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
24 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 36
05 Apr 2016 AP01 Appointment of Julian David Redman as a director on 29 March 2016
03 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
26 Jun 2015 AP01 Appointment of Michael Edwin Karl Owen as a director on 28 May 2015
12 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 36
12 Jun 2015 TM01 Termination of appointment of Mark Garner as a director on 12 June 2015
17 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
19 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 36
08 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
03 Jun 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
14 Dec 2012 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
10 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jun 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
12 Jun 2012 TM02 Termination of appointment of Ian Netherton as a secretary
11 Jan 2012 AP01 Appointment of Colin John Tucker as a director
11 Jan 2012 AP01 Appointment of Mrs Linda Pamela Tucker as a director
04 Jan 2012 AP01 Appointment of Colin John Tucker as a director
04 Jan 2012 AP01 Appointment of Tiffany Joy Dimmock as a director
28 Nov 2011 AD01 Registered office address changed from Cornwallis House Pudding Lane Maidstone Kent, ME14 1NH on 28 November 2011
28 Nov 2011 AP03 Appointment of Mandy Elizabeth Kennett as a secretary
28 Nov 2011 TM01 Termination of appointment of Ian Netherton as a director
16 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Jun 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
11 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009