- Company Overview for THE BIRKDALE PARTNERSHIP LIMITED (07469622)
- Filing history for THE BIRKDALE PARTNERSHIP LIMITED (07469622)
- People for THE BIRKDALE PARTNERSHIP LIMITED (07469622)
- More for THE BIRKDALE PARTNERSHIP LIMITED (07469622)
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) |
---|---|---|---|
10 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
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
|
|
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
|
|
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
|