BIRCHGROVE PROPERTY SERVICES LIMITED

Company Documents

DateDescription
04/04/144 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

24/03/1424 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

24/03/1424 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

04/03/144 March 2014 23/04/13 STATEMENT OF CAPITAL GBP 1000
23/04/13 STATEMENT OF CAPITAL EUR 316000

View Document

02/08/132 August 2013 23/04/13 STATEMENT OF CAPITAL GBP 1000
23/04/13 STATEMENT OF CAPITAL EUR 816000

View Document

09/04/139 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

21/02/1321 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC RHODES / 11/09/2012

View Document

20/02/1320 February 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

20/02/1320 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DEERBRAND SECRETARIES LIMITED / 11/09/2012

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ENRICO JACQUES POTUKIAN / 11/09/2012

View Document

20/02/1320 February 2013 SAIL ADDRESS CHANGED FROM:
SECOND FLOOR, DE BURGH HOUSE MARKET ROAD
WICKFORD
ESSEX
SS12 0BB
UNITED KINGDOM

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

14/03/1214 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM
FOURTH FLOOR 31 DAVIES STREET
MAYFAIR
LONDON
W1K 4LP

View Document

06/04/116 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

16/03/1116 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

01/04/101 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

17/03/1017 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

16/03/1016 March 2010 SAIL ADDRESS CREATED

View Document

16/03/1016 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DEERBRAND SECRETARIES LIMITED / 01/10/2009

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM
21 BEDFORD SQUARE
LONDON
WC1B 3HH
UNITED KINGDOM

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC RHODES / 01/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ENRICO JACQUES POTUKIAN / 01/10/2009

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

23/03/0923 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/03/0921 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/03/0920 March 2009 SECRETARY'S CHANGE OF PARTICULARS / DEERBRAND SECRETARIES LIMITED / 28/02/2009

View Document

27/12/0827 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM
2 MARTIN HOUSE 179-181 NORTH END ROAD
LONDON
W14 9NL
UNITED KINGDOM

View Document

09/07/089 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM
21 BEDFORD SQUARE
LONDON
WC1B 3HH
UNITED KINGDOM

View Document

06/05/086 May 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM
2 MARTIN HOUSE
179-181 NORTH END ROAD
LONDON
W14 9NL

View Document

01/05/081 May 2008 SECRETARY APPOINTED DEERBRAND SECRETARIES LIMITED

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED SECRETARY OAKLAND SECRETARIES LTD

View Document

12/03/0812 March 2008 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

25/09/0725 September 2007 FIRST GAZETTE

View Document

20/06/0720 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/073 February 2007 DIRECTOR RESIGNED

View Document

03/02/073 February 2007 DIRECTOR RESIGNED

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM:
6TH FLOOR
94 WIGMORE STREET
LONDON
W1U 3RF

View Document

13/12/0613 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

17/05/0617 May 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

25/11/0525 November 2005 DELIVERY EXT'D 3 MTH 30/06/05

View Document

22/03/0522 March 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 RETURN MADE UP TO 16/02/04; CHANGE OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

18/05/0418 May 2004 AMENDING 88(2) 28/04/01

View Document

17/04/0417 April 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/06/0324 June 2003 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/06/0324 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0314 April 2003 REGISTERED OFFICE CHANGED ON 14/04/03 FROM:
48 CONDUIT STREET
LONDON
W1S 2YR

View Document

26/03/0326 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/0216 July 2002 NC INC ALREADY ADJUSTED
28/04/01

View Document

16/07/0216 July 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/07/0216 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0216 July 2002 EUR NC 0/1000000
28/0

View Document

19/03/0219 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/0219 March 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/02/0221 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/0119 March 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

16/02/0116 February 2001 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