Advanced company searchLink opens in new window

BIRAK PROPERTIES LIMITED

Company number 06936250

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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