Advanced company searchLink opens in new window

BIRNEY HALL PROPERTIES LIMITED

Company number 07858757

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)
08 Jan 2019 CS01 Confirmation statement made on 5 January 2018 with no updates
24 Aug 2018 AA Micro company accounts made up to 30 November 2017
20 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
05 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
06 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 30 November 2015
05 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
09 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
25 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
09 Oct 2014 AP01 Appointment of Mr Scott Munro as a director on 26 August 2014
09 Oct 2014 AP01 Appointment of Mr Richard John Robson as a director on 26 August 2014
29 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
12 Sep 2014 TM01 Termination of appointment of Allan John Henderson as a director on 12 September 2014
10 Sep 2014 AP01 Appointment of Mr Allan John Henderson as a director on 2 September 2014
10 Sep 2014 TM01 Termination of appointment of Andrew David Dean as a director on 26 August 2014
09 Sep 2014 AP01 Appointment of Mr Allan John Henderson as a director on 26 August 2014
09 Sep 2014 TM01 Termination of appointment of Andrew David Dean as a director on 26 August 2014
09 Sep 2014 AP01 Appointment of Mr Allan Rankin as a director on 26 August 2014
27 Nov 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
11 Oct 2013 AD01 Registered office address changed from Ninth Floor Ten Bishops Square London E1 6EG United Kingdom on 11 October 2013
17 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
17 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
03 Feb 2012 TM01 Termination of appointment of Stewart Douglas-Mann as a director