Advanced company searchLink opens in new window

BIRCHTREE SULLIVAN LIMITED

Company number 08142063

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)
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
  • GBP 100
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
  • GBP 100
25 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09