BIRCH COURT (FITTLEWORTH) MANAGEMENT COMPANY LIMITED
Company number 11399796
- Company Overview for BIRCH COURT (FITTLEWORTH) MANAGEMENT COMPANY LIMITED (11399796)
- Filing history for BIRCH COURT (FITTLEWORTH) MANAGEMENT COMPANY LIMITED (11399796)
- People for BIRCH COURT (FITTLEWORTH) MANAGEMENT COMPANY LIMITED (11399796)
- More for BIRCH COURT (FITTLEWORTH) MANAGEMENT COMPANY LIMITED (11399796)
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) |
---|---|---|---|
10 Feb 2025 | AP04 | Appointment of Oyster Estates Uk Ltd as a secretary on 1 February 2025 | |
10 Feb 2025 | TM02 | Termination of appointment of Kts Estate Management Ltd as a secretary on 1 February 2025 | |
06 Feb 2025 | AA | Accounts for a dormant company made up to 30 June 2024 | |
05 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
29 Feb 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
28 Feb 2024 | TM01 | Termination of appointment of Greg Upton as a director on 27 February 2024 | |
05 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
25 Jan 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
04 Aug 2022 | AP04 | Appointment of Kts Estate Management Ltd as a secretary on 1 August 2022 | |
04 Aug 2022 | PSC08 | Notification of a person with significant control statement | |
15 Jul 2022 | TM01 | Termination of appointment of Geoffrey Frederick Potton as a director on 15 July 2022 | |
15 Jul 2022 | PSC07 | Cessation of Geoffrey Frederick Potton as a person with significant control on 15 July 2022 | |
15 Jul 2022 | AP01 | Appointment of Mr Greg Upton as a director on 15 July 2022 | |
15 Jul 2022 | AP01 | Appointment of Mr Guy Matthew Bramley as a director on 15 July 2022 | |
15 Jul 2022 | AP01 | Appointment of Mr David John Spreadbury-Troy as a director on 15 July 2022 | |
15 Jul 2022 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ England to 2 Park Farm Chichester Road Arundel West Sussex BN18 0AG on 15 July 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
02 Nov 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
10 Dec 2020 | TM01 | Termination of appointment of Christopher Douglas Matthews as a director on 10 December 2020 | |
10 Dec 2020 | PSC07 | Cessation of Christopher Douglas Matthews as a person with significant control on 10 December 2020 | |
03 Sep 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
27 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
28 Jan 2020 | AD01 | Registered office address changed from 3000 Cathedral Square Cathedral Hill Guildford Surrey GU2 7YL United Kingdom to One Eleven Edmund Street Birmingham West Midlands B3 2HJ on 28 January 2020 |