- Company Overview for BIRTH RIGHT LIMITED (08233882)
- Filing history for BIRTH RIGHT LIMITED (08233882)
- People for BIRTH RIGHT LIMITED (08233882)
- More for BIRTH RIGHT LIMITED (08233882)
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) |
---|---|---|---|
06 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2020 | AD01 | Registered office address changed from 4 Bedford Row Bedford Row London WC1R 4TF England to Honey House Vicarage Lane Long Compton Shipston-on-Stour CV36 5LH on 3 December 2020 | |
02 Sep 2020 | TM01 | Termination of appointment of Graham Philip James Sims as a director on 1 September 2020 | |
22 Nov 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
05 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
07 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
12 Oct 2016 | AD01 | Registered office address changed from Ladywalk Cottage Nottingham Road Heronsgate Hertfordshire WD3 5DL to 4 Bedford Row Bedford Row London WC1R 4TF on 12 October 2016 | |
08 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
16 Nov 2015 | CH01 | Director's details changed for Mr Graham Kerr on 16 November 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
20 Oct 2015 | AP01 | Appointment of Mr Graham Kerr as a director on 1 October 2015 | |
02 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Oct 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
17 Oct 2014 | CH01 | Director's details changed for Graham Alistair Kerr on 30 September 2014 | |
17 Oct 2014 | CH03 | Secretary's details changed for Roger Graham Billins on 30 September 2014 | |
17 Oct 2014 | TM01 | Termination of appointment of David John Butler as a director on 30 June 2014 | |
17 Oct 2014 | CH01 | Director's details changed for Roger Graham Billins on 30 September 2014 | |
14 Aug 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|