Advanced company searchLink opens in new window

BIRCH'S PARKS LIMITED

Company number 03413692

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)
27 Mar 2020 MR01 Registration of charge 034136920016, created on 20 March 2020
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
15 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
02 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
04 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
30 May 2018 MR04 Satisfaction of charge 9 in full
30 May 2018 MR04 Satisfaction of charge 10 in full
30 May 2018 MR04 Satisfaction of charge 11 in full
29 May 2018 MR04 Satisfaction of charge 1 in full
29 May 2018 MR04 Satisfaction of charge 4 in full
29 May 2018 MR04 Satisfaction of charge 5 in full
29 May 2018 MR04 Satisfaction of charge 2 in full
29 May 2018 MR04 Satisfaction of charge 3 in full
29 May 2018 MR04 Satisfaction of charge 7 in full
02 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
01 Aug 2017 CH01 Director's details changed for James Michael Birch on 31 July 2017
01 Aug 2017 CH01 Director's details changed for Charles Frederick Birch on 31 July 2017
01 Aug 2017 CH01 Director's details changed for Charles Edward Birch on 31 July 2017
01 Aug 2017 CH01 Director's details changed for Mrs Carol Anne Birch on 31 July 2017
01 Aug 2017 CH03 Secretary's details changed for Mrs Carol Anne Birch on 31 July 2017
31 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
01 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
03 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 20,000
02 Jul 2015 AD01 Registered office address changed from 11 the Avenue Godmanchester Huntingdon Cambridgeshire PE29 2AF to Bluebell Woods Ely Road Waterbeach Cambridge CB25 9NW on 2 July 2015