- Company Overview for BIRCHWOOD EA LIMITED (07317980)
- Filing history for BIRCHWOOD EA LIMITED (07317980)
- People for BIRCHWOOD EA LIMITED (07317980)
- Charges for BIRCHWOOD EA LIMITED (07317980)
- More for BIRCHWOOD EA LIMITED (07317980)
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 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with no updates | |
26 Mar 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
17 Apr 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
21 Nov 2022 | MR04 | Satisfaction of charge 073179800004 in full | |
21 Nov 2022 | MR04 | Satisfaction of charge 073179800005 in full | |
21 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
08 Jul 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
09 Apr 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
26 Jan 2021 | AD01 | Registered office address changed from 205 Plumstead Road Norwich Norfolk NR1 4AB England to 205 Plumstead Road Norwich Norfolk NR1 4AB on 26 January 2021 | |
26 Jan 2021 | AD01 | Registered office address changed from Birchwood Medical Practice Park Lane North Walsham Norfolk NR28 0BQ to 205 Plumstead Road Norwich Norfolk NR1 4AB on 26 January 2021 | |
10 Nov 2020 | CH01 | Director's details changed for Mr Mitul Harshad Patel on 18 April 2019 | |
14 Oct 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
20 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
17 Jun 2020 | AA01 | Previous accounting period shortened from 18 April 2020 to 30 November 2019 | |
16 Dec 2019 | AA | Total exemption full accounts made up to 18 April 2019 | |
10 Dec 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 18 April 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
23 Jul 2019 | PSC02 | Notification of Fmp Partnership Ltd as a person with significant control on 18 April 2019 | |
23 Jul 2019 | PSC09 | Withdrawal of a person with significant control statement on 23 July 2019 | |
29 Apr 2019 | TM01 | Termination of appointment of James Gair as a director on 18 April 2019 | |
29 Apr 2019 | TM01 | Termination of appointment of John David Luck as a director on 18 April 2019 | |
29 Apr 2019 | TM01 | Termination of appointment of Patricia Susan Bunning as a director on 18 April 2019 | |
29 Apr 2019 | TM01 | Termination of appointment of Paul Ralph Everden as a director on 18 April 2019 |