- Company Overview for 3 BIRCH HOUSE LTD (04073046)
- Filing history for 3 BIRCH HOUSE LTD (04073046)
- People for 3 BIRCH HOUSE LTD (04073046)
- Charges for 3 BIRCH HOUSE LTD (04073046)
- More for 3 BIRCH HOUSE LTD (04073046)
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) |
---|---|---|---|
03 May 2019 | RP05 | Registered office address changed to PO Box 4385, 04073046: Companies House Default Address, Cardiff, CF14 8LH on 3 May 2019 | |
28 Oct 2018 | MR04 | Satisfaction of charge 1 in full | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
13 Jul 2017 | PSC07 | Cessation of Graham Harold Eden as a person with significant control on 24 May 2017 | |
21 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2017 | TM01 | Termination of appointment of Graham Harold Eden as a director on 24 May 2017 | |
30 May 2017 | TM02 | Termination of appointment of Judith Eden as a secretary on 30 May 2017 | |
25 May 2017 | TM01 | Termination of appointment of Mark Neil Warman as a director on 8 May 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
11 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 18 January 2017
|
|
28 Jul 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
07 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Nov 2015 | AP01 | Appointment of Mr Mark Neil Warman as a director on 1 November 2015 | |
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
05 Mar 2015 | TM01 | Termination of appointment of Hulland Ward Corporate Solutions Limited as a director on 30 December 2014 | |
21 Jan 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 | |
21 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
12 May 2014 | TM01 | Termination of appointment of Matthew Eden as a director | |
05 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
|
|
07 Dec 2012 | AP01 | Appointment of Mr Matthew Richard Eden as a director |