- Company Overview for BIRCHGROVE PROPERTY SERVICES LIMITED (04162423)
- Filing history for BIRCHGROVE PROPERTY SERVICES LIMITED (04162423)
- People for BIRCHGROVE PROPERTY SERVICES LIMITED (04162423)
- More for BIRCHGROVE PROPERTY SERVICES LIMITED (04162423)
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) |
---|---|---|---|
08 Jan 2010 | AD01 | Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom on 8 January 2010 | |
14 Nov 2009 | CH01 | Director's details changed for John Eric Rhodes on 1 October 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Enrico Jacques Potukian on 1 October 2009 | |
06 May 2009 | AA | Accounts for a small company made up to 30 June 2008 | |
23 Mar 2009 | 363a | Return made up to 16/02/09; full list of members | |
23 Mar 2009 | 353 | Location of register of members | |
21 Mar 2009 | 190 | Location of debenture register | |
20 Mar 2009 | 288c | Secretary's change of particulars / deerbrand secretaries LIMITED / 28/02/2009 | |
27 Dec 2008 | AA | Accounts for a small company made up to 30 June 2007 | |
11 Aug 2008 | 287 | Registered office changed on 11/08/2008 from 2 martin house 179-181 north end road london W14 9NL united kingdom | |
09 Jul 2008 | AA | Accounts for a small company made up to 30 June 2006 | |
06 May 2008 | 363a | Return made up to 16/02/08; full list of members | |
06 May 2008 | 287 | Registered office changed on 06/05/2008 from 21 bedford square london WC1B 3HH united kingdom | |
01 May 2008 | 288a | Secretary appointed deerbrand secretaries LIMITED | |
01 May 2008 | 287 | Registered office changed on 01/05/2008 from 2 martin house 179-181 north end road london W14 9NL | |
01 May 2008 | 288b | Appointment terminated secretary oakland secretaries LTD | |
12 Mar 2008 | 363a | Return made up to 16/02/07; full list of members | |
10 Dec 2007 | AA | Accounts for a medium company made up to 30 June 2005 | |
25 Sep 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2007 | 288c | Director's particulars changed | |
03 Feb 2007 | 288a | New director appointed | |
03 Feb 2007 | 288b | Director resigned | |
03 Feb 2007 | 288b | Director resigned | |
23 Jan 2007 | 287 | Registered office changed on 23/01/07 from: 6TH floor 94 wigmore street london W1U 3RF | |
23 Jan 2007 | 288b | Secretary resigned |