- Company Overview for BIRDHOUSE INTERIORS LIMITED (12686631)
- Filing history for BIRDHOUSE INTERIORS LIMITED (12686631)
- People for BIRDHOUSE INTERIORS LIMITED (12686631)
- More for BIRDHOUSE INTERIORS LIMITED (12686631)
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) |
---|---|---|---|
29 Jul 2024 | CS01 | Confirmation statement made on 28 July 2024 with updates | |
06 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 28 July 2023 with updates | |
16 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
16 Jan 2023 | AD01 | Registered office address changed from Hexham Villa Egton Terrace Birtley Chester Le Street DH3 1LX England to 14-16 Brentwood Avenue Newcastle upon Tyne NE2 3DH on 16 January 2023 | |
28 Jul 2022 | CS01 | Confirmation statement made on 28 July 2022 with updates | |
16 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
03 Nov 2021 | AD01 | Registered office address changed from 14-16 Brentwood Avenue Newcastle upon Tyne NE2 3DH England to Hexham Villa Egton Terrace Birtley Chester Le Street DH3 1LX on 3 November 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 28 July 2021 with updates | |
28 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 28 July 2021
|
|
28 Jul 2021 | AP01 | Appointment of Mr Benjamin Charles Edwards as a director on 28 July 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
09 Mar 2021 | AD01 | Registered office address changed from 12 Wildwood Grove London NW3 7HU England to 14-16 Brentwood Avenue Newcastle upon Tyne NE2 3DH on 9 March 2021 | |
20 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-20
|