Advanced company searchLink opens in new window

BIRCHWOOD STRATEGIES AND ASSOCIATES LTD

Company number 03509559

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)
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
  • GBP 200
11 Mar 2022 CERTNM Company name changed east coast hotels LTD\certificate issued on 11/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-10
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