Advanced company searchLink opens in new window

THE BIRKDALE PARTNERSHIP LIMITED

Company number 07469622

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)
07 Jun 2024 RP10 Address of person with significant control Mr Paul Hesketh changed to 07469622 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 7 June 2024
07 Jun 2024 RP09 Address of officer Mr Paul Hesketh changed to 07469622 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 7 June 2024
07 Jun 2024 RP05 Registered office address changed to PO Box 4385, 07469622 - Companies House Default Address, Cardiff, CF14 8LH on 7 June 2024
28 Apr 2023 AD01 Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB to 60 Water Lane Wilmslow SK9 5AJ on 28 April 2023
  • ANNOTATION Part Admin Removed The registered office address on the AD01 was administratively removed from the public register on 07/06/2024 as the material was not properly delivered.
  • ANNOTATION Clarification The service address of the director paul hesketh, is no longer recorded as being at the company's registered office.
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
28 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
05 Sep 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
07 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with updates
12 Apr 2019 TM01 Termination of appointment of Phillip Reeves Knyght as a director on 29 March 2019
24 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with updates
07 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
12 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
03 Nov 2017 AP01 Appointment of Dr Philip Reeves Knyght as a director on 31 October 2017
02 Nov 2017 TM01 Termination of appointment of Charles David Hesketh as a director on 31 October 2017
02 Nov 2017 AP01 Appointment of Mr Paul Hesketh as a director on 31 October 2017
14 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
07 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
10 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
09 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Aug 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
09 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014