- Company Overview for BIRNEY HALL PROPERTIES LIMITED (07858757)
- Filing history for BIRNEY HALL PROPERTIES LIMITED (07858757)
- People for BIRNEY HALL PROPERTIES LIMITED (07858757)
- Charges for BIRNEY HALL PROPERTIES LIMITED (07858757)
- More for BIRNEY HALL PROPERTIES LIMITED (07858757)
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
|
|
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
|
|
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
|
|
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 |