- Company Overview for BIRCH FARM (HOLDINGS) LIMITED (07673119)
- Filing history for BIRCH FARM (HOLDINGS) LIMITED (07673119)
- People for BIRCH FARM (HOLDINGS) LIMITED (07673119)
- Charges for BIRCH FARM (HOLDINGS) LIMITED (07673119)
- More for BIRCH FARM (HOLDINGS) LIMITED (07673119)
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) |
---|---|---|---|
14 Jan 2020 | BONA | Bona Vacantia disclaimer | |
12 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2018 | TM01 | Termination of appointment of Engela Elizabeth Van Der Berg as a director on 8 May 2018 | |
30 Apr 2018 | AP01 | Appointment of Mrs Mini Marie Dawn Shakespeare as a director on 30 April 2018 | |
26 Apr 2018 | CH01 | Director's details changed for Ms Engela Elizabeth Van Der Beig on 24 April 2018 | |
24 Apr 2018 | TM01 | Termination of appointment of Mini Marie Dawn Shakespeare as a director on 24 April 2018 | |
24 Apr 2018 | TM01 | Termination of appointment of Darren Paul Shakespeare as a director on 24 April 2018 | |
24 Apr 2018 | AP01 | Appointment of Ms Engela Elizabeth Van Der Beig as a director on 24 April 2018 | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Nov 2017 | MR01 | Registration of charge 076731190003, created on 9 November 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Mini Marie Dawn Shakespeare as a person with significant control on 18 June 2016 | |
27 Jun 2017 | PSC01 | Notification of Darren Paul Shakespeare as a person with significant control on 18 June 2016 | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
31 Jul 2015 | CH01 | Director's details changed for Mrs Marie Dawn Shakespeare on 4 June 2015 | |
27 May 2015 | CH01 | Director's details changed for Mrs Marie Dawn Shakespeare on 27 March 2015 | |
27 May 2015 | CH01 | Director's details changed for Mr Darren Paul Shakespeare on 27 March 2015 | |
26 Mar 2015 | MA | Memorandum and Articles of Association | |
26 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2015 | SH10 | Particulars of variation of rights attached to shares | |
26 Mar 2015 | SH08 | Change of share class name or designation |