Advanced company searchLink opens in new window

BIRCHDALE FARM DEVELOPMENTS LIMITED

Company number 13732132

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)
06 Feb 2025 SH01 Statement of capital following an allotment of shares on 6 February 2025
  • GBP 6
06 Feb 2025 PSC01 Notification of Mark Stefan Heggarty as a person with significant control on 3 February 2025
06 Feb 2025 PSC07 Cessation of Francesca Rachael Heggarty as a person with significant control on 3 February 2025
06 Feb 2025 AP01 Appointment of Mr Mark Stefan Heggarty as a director on 3 February 2025
06 Feb 2025 TM01 Termination of appointment of Francesca Rachael Heggarty as a director on 3 February 2025
23 Aug 2024 AA Micro company accounts made up to 28 November 2023
16 Jul 2024 PSC04 Change of details for Mr Christopher Matthew Taylor as a person with significant control on 16 July 2024
16 Jul 2024 CH01 Director's details changed for Mr Christopher Matthew Taylor on 16 July 2024
09 Apr 2024 CS01 Confirmation statement made on 18 March 2024 with updates
23 Jan 2024 AD01 Registered office address changed from 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG England to 6 Kings Building King Street Chester Cheshire CH1 2AJ on 23 January 2024
11 Dec 2023 MR01 Registration of charge 137321320003, created on 8 December 2023
28 Nov 2023 AA Micro company accounts made up to 28 November 2022
30 Oct 2023 AA01 Previous accounting period shortened from 29 November 2022 to 28 November 2022
03 Aug 2023 AA01 Previous accounting period shortened from 30 November 2022 to 29 November 2022
03 Apr 2023 CS01 Confirmation statement made on 18 March 2023 with updates
24 Aug 2022 CERTNM Company name changed birchfield farm development LIMITED\certificate issued on 24/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-24
31 Mar 2022 MR01 Registration of charge 137321320001, created on 21 March 2022
31 Mar 2022 MR01 Registration of charge 137321320002, created on 21 March 2022
18 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with updates
18 Mar 2022 PSC01 Notification of Christopher Matthew Taylor as a person with significant control on 10 November 2021
04 Mar 2022 SH01 Statement of capital following an allotment of shares on 10 November 2021
  • GBP 3
04 Mar 2022 AP01 Appointment of Mr Christopher Matthew Taylor as a director on 9 November 2021
09 Nov 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-11-09
  • GBP 2