Advanced company searchLink opens in new window

BIRCH FARM (HOLDINGS) LIMITED

Company number 07673119

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)
20 Jan 2015 AD01 Registered office address changed from 89 High Street Hadleigh Ipswich IP7 5EA to Birch Farm Silver Hill Hintlesham Ipswich Suffolk IP8 3NJ on 20 January 2015
11 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
11 Aug 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
Statement of capital on 2013-07-19
  • GBP 100
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Jul 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
24 Jan 2012 CERTNM Company name changed birch farm complex LIMITED\certificate issued on 24/01/12
  • RES15 ‐ Change company name resolution on 2011-12-20
17 Jan 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-20
17 Jan 2012 CONNOT Change of name notice
20 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2
04 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
14 Jul 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 March 2012
21 Jun 2011 SH01 Statement of capital following an allotment of shares on 17 June 2011
  • GBP 100
21 Jun 2011 AP01 Appointment of Mr Darren Paul Shakespeare as a director
21 Jun 2011 AP01 Appointment of Mrs Marie Dawn Shakespeare as a director
20 Jun 2011 TM01 Termination of appointment of Graham Stephens as a director
17 Jun 2011 NEWINC Incorporation