BIRCH LANE (SANDLEHEATH) MANAGEMENT LIMITED
Company number 13358325
- Company Overview for BIRCH LANE (SANDLEHEATH) MANAGEMENT LIMITED (13358325)
- Filing history for BIRCH LANE (SANDLEHEATH) MANAGEMENT LIMITED (13358325)
- People for BIRCH LANE (SANDLEHEATH) MANAGEMENT LIMITED (13358325)
- More for BIRCH LANE (SANDLEHEATH) MANAGEMENT LIMITED (13358325)
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 Jan 2025 | AP01 | Appointment of Mr Justin David Tivey as a director on 6 January 2025 | |
06 Jan 2025 | AP03 | Appointment of Mrs Sarah Elizabeth Tivey as a secretary on 6 January 2025 | |
06 Jan 2025 | TM02 | Termination of appointment of Q1 Professional Services Limited as a secretary on 6 January 2025 | |
18 Dec 2024 | AP01 | Appointment of Mr Robert Michael Clark as a director on 18 December 2024 | |
16 Dec 2024 | AP01 | Appointment of Mr William Steven as a director on 16 December 2024 | |
16 Dec 2024 | AP01 | Appointment of Mr Raymond Ernest Scogings as a director on 16 December 2024 | |
16 Dec 2024 | TM01 | Termination of appointment of Jamie Gary Ward as a director on 16 December 2024 | |
04 Nov 2024 | CS01 | Confirmation statement made on 4 November 2024 with updates | |
27 Oct 2024 | SH08 | Change of share class name or designation | |
13 May 2024 | PSC08 | Notification of a person with significant control statement | |
07 May 2024 | CS01 | Confirmation statement made on 25 April 2024 with updates | |
07 May 2024 | PSC07 | Cessation of Healthy Developments (Sandleheath) Llp as a person with significant control on 8 April 2024 | |
17 Apr 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 8 April 2024
|
|
08 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 8 April 2024
|
|
21 Feb 2024 | AD01 | Registered office address changed from 7 Southampton Road Whaddon Salisbury SP5 3HT England to Thamesbourne Lodge Station Road Bourne End SL8 5QH on 21 February 2024 | |
21 Feb 2024 | AP04 | Appointment of Q1 Professional Services Limited as a secretary on 15 November 2023 | |
18 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
10 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
16 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jul 2022 | AD01 | Registered office address changed from Sandle Lodge Sandleheath Fordingbridge Hampshire SP6 1PF England to 7 Southampton Road Whaddon Salisbury SP5 3HT on 15 July 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 25 April 2022 with updates | |
12 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2021 | MA | Memorandum and Articles of Association |