- Company Overview for BIRCH PET HOTEL LTD (05552820)
- Filing history for BIRCH PET HOTEL LTD (05552820)
- People for BIRCH PET HOTEL LTD (05552820)
- More for BIRCH PET HOTEL LTD (05552820)
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) |
---|---|---|---|
06 Sep 2017 | CS01 | Confirmation statement made on 2 September 2017 with updates | |
17 Aug 2017 | PSC01 | Notification of Susan Elizabeth Aston as a person with significant control on 17 August 2017 | |
17 Aug 2017 | PSC01 | Notification of Robert Aston as a person with significant control on 17 August 2017 | |
17 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 17 August 2017 | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
14 Sep 2016 | CH01 | Director's details changed for Miss Charlotte Victoria Aston on 12 August 2016 | |
14 Sep 2016 | AD01 | Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 14 September 2016 | |
14 Sep 2016 | CH01 | Director's details changed for Robert Aston on 12 August 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
24 Aug 2016 | CH04 | Secretary's details changed for Pha Secretarial Services Ltd on 23 August 2016 | |
19 Aug 2016 | CH04 | Secretary's details changed for Pha Secretarial Services Ltd on 19 August 2016 | |
14 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
28 Apr 2015 | CC04 | Statement of company's objects | |
28 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2015 | SH08 | Change of share class name or designation | |
20 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
01 Apr 2014 | AP04 | Appointment of Pha Secretarial Services Ltd as a secretary | |
01 Apr 2014 | AD01 | Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU United Kingdom on 1 April 2014 | |
01 Apr 2014 | TM02 | Termination of appointment of Susan Aston as a secretary | |
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 October 2012 |