Advanced company searchLink opens in new window

BIRT HOLDINGS LTD

Company number 09092092

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)
13 Jul 2017 PSC01 Notification of Richard James Birt as a person with significant control on 1 July 2016
13 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
13 Jul 2017 MR04 Satisfaction of charge 090920920001 in full
25 Nov 2016 AA Group of companies' accounts made up to 31 December 2015
01 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
01 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
14 Jul 2015 AD01 Registered office address changed from Lumen House Rockingham Drive Linford Wood Milton Keynes MK14 6LY England to Lumen House Rockingham Drive Linford Wood Milton Keynes MK14 6LY on 14 July 2015
14 Jul 2015 AD01 Registered office address changed from Unit 6 Vermont Place Tongwell Milton Keynes MK15 8JA England to Lumen House Rockingham Drive Linford Wood Milton Keynes MK14 6LY on 14 July 2015
10 Oct 2014 AA01 Current accounting period shortened from 30 June 2015 to 31 December 2014
03 Oct 2014 MR01 Registration of charge 090920920002, created on 26 September 2014
15 Sep 2014 MR01 Registration of charge 090920920001, created on 4 September 2014
10 Jul 2014 SH01 Statement of capital following an allotment of shares on 7 July 2014
  • GBP 100
10 Jul 2014 SH01 Statement of capital following an allotment of shares on 7 July 2014
  • GBP 100
03 Jul 2014 CERTNM Company name changed birt holding LTD\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-06-18
  • NM01 ‐ Change of name by resolution
02 Jul 2014 AD01 Registered office address changed from 114 High Street Cranfield Beds MK43 0DG United Kingdom on 2 July 2014
02 Jul 2014 AP01 Appointment of Mr Richard James Birt as a director
02 Jul 2014 AP01 Appointment of Mr Stephen James Birt as a director
02 Jul 2014 TM01 Termination of appointment of Jonathan Vowles as a director
02 Jul 2014 TM02 Termination of appointment of Clare Tyers as a secretary
18 Jun 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted