- Company Overview for BIRAK PROPERTIES LIMITED (06936250)
- Filing history for BIRAK PROPERTIES LIMITED (06936250)
- People for BIRAK PROPERTIES LIMITED (06936250)
- Charges for BIRAK PROPERTIES LIMITED (06936250)
- More for BIRAK PROPERTIES LIMITED (06936250)
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) |
---|---|---|---|
29 May 2019 | AA01 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
09 Nov 2018 | MR01 | Registration of charge 069362500010, created on 2 November 2018 | |
22 Aug 2018 | MR01 | Registration of a charge with Charles court order to extend. Charge code 069362500009, created on 17 April 2018 | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
10 May 2018 | MR01 | Registration of charge 069362500008, created on 23 April 2018 | |
02 May 2018 | AD01 | Registered office address changed from 169 New London Road Chelmsford CM2 0AE to PO Box Sean Rowe Office K Dutch Barn Ford End Chelmsford CM3 1LN on 2 May 2018 | |
09 Apr 2018 | MR04 | Satisfaction of charge 4 in full | |
29 Mar 2018 | MR04 | Satisfaction of charge 5 in full | |
11 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
13 Sep 2017 | TM01 | Termination of appointment of Harbhajan Singh Birk as a director on 13 September 2017 | |
13 Sep 2017 | TM01 | Termination of appointment of Balraj Singh Birk as a director on 13 September 2017 | |
31 May 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
27 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
02 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
16 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
07 May 2014 | AD01 | Registered office address changed from 65 Delamere Road Hayes Middlesex Ub4 Onn on 7 May 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
20 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
26 Mar 2013 | AA01 | Previous accounting period extended from 30 June 2012 to 31 August 2012 | |
12 Mar 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
11 Mar 2013 | CH01 | Director's details changed for Mr Balbir Singh Birk on 1 October 2012 |