Advanced company searchLink opens in new window

BIRCH HOUSE DEVELOPMENTS LIMITED

Company number 07292067

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)
26 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with no updates
26 Jun 2017 PSC01 Notification of Stephen Hancock as a person with significant control on 6 April 2016
26 Jun 2017 PSC01 Notification of Linda Ann Hancock as a person with significant control on 6 April 2016
31 Aug 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
27 Oct 2015 AD01 Registered office address changed from 5 Temple Square Temple Street Liverpool L2 5RH to 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH on 27 October 2015
03 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
14 Oct 2014 AA Total exemption small company accounts made up to 30 June 2013
23 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
07 Oct 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-07
30 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Sep 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
20 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2012 AA Total exemption small company accounts made up to 30 June 2011
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2011 SH01 Statement of capital following an allotment of shares on 27 June 2011
  • GBP 1
29 Jun 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
23 Mar 2011 AP03 Appointment of Linda Ann Hancock as a secretary
26 Nov 2010 AP01 Appointment of Mr Stephen Hancock as a director
29 Jun 2010 TM01 Termination of appointment of Graham Stephens as a director
22 Jun 2010 NEWINC Incorporation