BIRCHAM ESTATES LTD

Company Documents

DateDescription
21/11/1121 November 2011 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

10/11/1110 November 2011 ORDER OF COURT TO WIND UP

View Document

25/10/1025 October 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN JONES

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARK POOLE / 12/03/2010

View Document

07/05/107 May 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/12/0930 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/06/0917 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/06/093 June 2009 SECRETARY APPOINTED SUSAN CAROLINE JONES

View Document

30/03/0930 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM POOLE / 01/01/2009

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARTIN HARVEY

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

29/02/0829 February 2008 RETURN MADE UP TO 12/03/07; NO CHANGE OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/07/0631 July 2006 NC INC ALREADY ADJUSTED 14/07/04

View Document

31/07/0631 July 2006 £ NC 300000/555000 14/07

View Document

31/07/0631 July 2006 £ NC 555000/705000 12/06

View Document

31/07/0631 July 2006 NC INC ALREADY ADJUSTED 12/06/05

View Document

27/06/0627 June 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: GLEBE BARN RINGSTEAD PE36 5JZ

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/10/0519 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0527 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0517 June 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/12/0431 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/046 May 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0311 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/039 June 2003 £ NC 1000/300000 12/05

View Document

09/06/039 June 2003 NC INC ALREADY ADJUSTED 12/05/03

View Document

09/06/039 June 2003 RE DIVIDENDS VOTE RIGHT 12/05/03

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company