BIRCHWOOD STRATEGIES AND ASSOCIATES LTD
Company number 03509559
- Company Overview for BIRCHWOOD STRATEGIES AND ASSOCIATES LTD (03509559)
- Filing history for BIRCHWOOD STRATEGIES AND ASSOCIATES LTD (03509559)
- People for BIRCHWOOD STRATEGIES AND ASSOCIATES LTD (03509559)
- More for BIRCHWOOD STRATEGIES AND ASSOCIATES LTD (03509559)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 3 January 2025 with no updates | |
04 Jul 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
04 Apr 2024 | AD01 | Registered office address changed from Suite 5, Unit 4 Benton Office Park Bennett Avenue Horbury West Yorkshire WF4 5RA England to Office 6, Guardian House 3 King Street Mirfield West Yorkshire WF14 8AW on 4 April 2024 | |
21 Feb 2024 | AP01 | Appointment of Mr John David Burchill as a director on 20 February 2024 | |
21 Feb 2024 | TM01 | Termination of appointment of Michael Anthony Burchill as a director on 4 February 2024 | |
21 Feb 2024 | PSC07 | Cessation of Michael Anthony Burchill as a person with significant control on 4 February 2024 | |
09 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
13 Jul 2023 | AD01 | Registered office address changed from First Floor Unit 10 Bridge View Office Park Henry Boot Way Hull HU4 7DW England to Suite 5, Unit 4 Benton Office Park Bennett Avenue Horbury West Yorkshire WF4 5RA on 13 July 2023 | |
07 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 3 January 2023 with updates | |
28 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
12 Mar 2022 | PSC01 | Notification of Michael Anthony Burchill as a person with significant control on 12 March 2022 | |
12 Mar 2022 | PSC04 | Change of details for Dr David John Oates as a person with significant control on 12 March 2022 | |
12 Mar 2022 | AP03 | Appointment of Ms Sharon Cross as a secretary on 12 March 2022 | |
12 Mar 2022 | AP01 | Appointment of Mr Michael Anthony Burchill as a director on 12 March 2022 | |
12 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 12 March 2022
|
|
11 Mar 2022 | CERTNM |
Company name changed east coast hotels LTD\certificate issued on 11/03/22
|
|
11 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
29 Jun 2021 | AD01 | Registered office address changed from Suite 59 42 st. Johns Road Scarborough North Yorkshire YO12 5ET to First Floor Unit 10 Bridge View Office Park Henry Boot Way Hull HU4 7DW on 29 June 2021 | |
02 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
11 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
07 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates |