- Company Overview for BIRCH LODGE DEVELOPMENTS LTD (11117238)
- Filing history for BIRCH LODGE DEVELOPMENTS LTD (11117238)
- People for BIRCH LODGE DEVELOPMENTS LTD (11117238)
- More for BIRCH LODGE DEVELOPMENTS LTD (11117238)
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) |
---|---|---|---|
26 Feb 2025 | DISS40 |
Compulsory strike-off action has been discontinued
This document is being processed and will be available in 10 days.
|
|
25 Feb 2025 | CS01 | Confirmation statement made on 8 December 2024 with no updates | |
25 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2024 | AA | Micro company accounts made up to 31 December 2023 | |
05 Feb 2024 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
27 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 8 December 2022 with updates | |
05 Jan 2023 | PSC01 | Notification of Mark John Newman as a person with significant control on 1 December 2022 | |
05 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 29 November 2022
|
|
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
29 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
18 May 2021 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
20 Feb 2021 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
16 Nov 2020 | CH01 | Director's details changed for Mr Graham John Newman on 1 November 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
18 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
02 Feb 2018 | AP03 | Appointment of Graham Bernard Johnson as a secretary on 19 December 2017 | |
19 Jan 2018 | AD01 | Registered office address changed from 1 Cannons Mill Lane Bishop's Stortford CM23 2BN England to Suite 1 the Stables Cannons Mill Lane Bishop's Stortford Hertfordshire CM23 2BN on 19 January 2018 | |
19 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-19
|