Advanced company searchLink opens in new window

3 BIRCH HOUSE LTD

Company number 04073046

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-20
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
  • GBP 42
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
  • GBP 41
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
  • GBP 41
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
07 Dec 2012 AP01 Appointment of Mr Matthew Richard Eden as a director