- Company Overview for BIRCHTREE SULLIVAN LIMITED (08142063)
- Filing history for BIRCHTREE SULLIVAN LIMITED (08142063)
- People for BIRCHTREE SULLIVAN LIMITED (08142063)
- More for BIRCHTREE SULLIVAN LIMITED (08142063)
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) |
---|---|---|---|
24 Oct 2018 | CH01 | Director's details changed for Mr Imran Asif on 24 October 2018 | |
25 Sep 2018 | PSC01 | Notification of Khola Iftikhar as a person with significant control on 1 September 2018 | |
25 Sep 2018 | PSC07 | Cessation of Ayaz Butt as a person with significant control on 1 September 2018 | |
25 Sep 2018 | AP01 | Appointment of Mrs Khola Iftikhar as a director on 1 September 2018 | |
25 Sep 2018 | TM01 | Termination of appointment of Ayaz Butt as a director on 1 September 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with updates | |
06 Jul 2018 | PSC04 | Change of details for Mr Ayaz Butt as a person with significant control on 6 July 2018 | |
16 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
22 Feb 2018 | PSC01 | Notification of Ayaz Butt as a person with significant control on 1 January 2018 | |
22 Feb 2018 | AP01 | Appointment of Mr Ayaz Butt as a director on 1 January 2018 | |
22 Feb 2018 | PSC07 | Cessation of Iftikhar Habib as a person with significant control on 1 January 2018 | |
22 Feb 2018 | TM01 | Termination of appointment of Iftikhar Habib as a director on 1 January 2018 | |
05 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
15 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
13 Aug 2015 | AP01 | Appointment of Mr Imran Asif as a director on 13 August 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
26 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
06 Feb 2015 | AD01 | Registered office address changed from 7 Skylines Village Limeharbour London E14 9TS to Unit 6 58 Marsh Wall Canary Wharf London E14 9TP on 6 February 2015 | |
09 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 9 January 2015
|
|
25 Jul 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
04 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
07 Mar 2014 | AD01 | Registered office address changed from Unit 304 10 Cleveland Way London E1 4UF England on 7 March 2014 | |
09 Sep 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
|