- Company Overview for BIRCH HEIGHTS COMPANY LIMITED (NI635865)
- Filing history for BIRCH HEIGHTS COMPANY LIMITED (NI635865)
- People for BIRCH HEIGHTS COMPANY LIMITED (NI635865)
- More for BIRCH HEIGHTS COMPANY LIMITED (NI635865)
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) |
---|---|---|---|
21 Jan 2025 | PSC01 | Notification of Mary Anne Mackle as a person with significant control on 15 January 2025 | |
29 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
19 Sep 2024 | CS01 | Confirmation statement made on 17 September 2024 with updates | |
22 Jul 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
27 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with updates | |
05 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 21 March 2022
|
|
16 Mar 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
20 Jul 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
04 Aug 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
16 Mar 2021 | RP04AP01 | Second filing for the appointment of Veronica Mackle as a director | |
15 Mar 2021 | RP04PSC01 | Second filing for the notification of Veronica Mackle as a person with significant control | |
10 Aug 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
21 Jan 2020 | PSC01 |
Notification of Veronica Mackle as a person with significant control on 8 October 2019
|
|
21 Jan 2020 | PSC07 | Cessation of Veronica Mackle as a person with significant control on 8 October 2019 | |
20 Jan 2020 | PSC07 | Cessation of Michael Joseph Mcallister as a person with significant control on 8 October 2019 | |
20 Jan 2020 | PSC01 | Notification of Veronica Mackle as a person with significant control on 8 October 2019 | |
18 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 8 October 2019
|
|
06 Nov 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
29 Oct 2019 | TM01 | Termination of appointment of Michael Joseph Mcallister as a director on 8 October 2019 | |
11 Oct 2019 | AD01 | Registered office address changed from The Diamond Centre Market Street Magherafelt County Londonderry BT45 6ED Northern Ireland to 42 Corrigan Hill Road Dungannon BT71 6SL on 11 October 2019 | |
09 Oct 2019 | AP01 |
Appointment of Veronica Mackle as a director on 8 October 2019
|