BIRAK PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-08-30

View Document

16/05/2516 May 2025 Registration of charge 069362500018, created on 2025-05-15

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-30

View Document

19/03/2419 March 2024 Registered office address changed from Office K, the Dutch Barn Old Park Farm Ford End Chelmsford CM3 1LN England to Unit 9 Hill Farm Ford End Chelmsford CM3 1LH on 2024-03-19

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

02/01/242 January 2024 Registered office address changed from PO Box Sean Rowe Office K Dutch Barn Ford End Chelmsford CM3 1LN England to Office K, the Dutch Barn Old Park Farm Ford End Chelmsford CM3 1LN on 2024-01-02

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-08-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

09/01/239 January 2023 Change of details for Mr Balbir Singh Birk as a person with significant control on 2023-01-09

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

24/01/2224 January 2022 Registration of charge 069362500016, created on 2022-01-14

View Document

13/01/2213 January 2022 Registration of charge 069362500015, created on 2022-01-11

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

13/05/2113 May 2021 30/08/20 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

21/04/2121 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

21/04/2121 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

21/04/2021 April 2020 30/08/19 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069362500013

View Document

19/03/2019 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069362500012

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

27/09/1927 September 2019 30/08/18 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

13/06/1913 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069362500011

View Document

29/05/1929 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

09/11/189 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069362500010

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

22/08/1822 August 2018 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 069362500009

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069362500008

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 169 NEW LONDON ROAD CHELMSFORD CM2 0AE

View Document

09/04/189 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/03/1829 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR BALRAJ BIRK

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR HARBHAJAN BIRK

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/01/1612 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 65 DELAMERE ROAD HAYES MIDDLESEX UB4 ONN

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/03/1326 March 2013 PREVEXT FROM 30/06/2012 TO 31/08/2012

View Document

12/03/1312 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BALBIR SINGH BIRK / 01/10/2012

View Document

03/10/123 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/07/1211 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR BALBIR SINGH BIRK

View Document

15/02/1215 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

08/12/118 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/10/114 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/10/111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR BALRAJ SINGH BIRK

View Document

16/03/1116 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HARBHAJAN SINGH BIRK / 25/05/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARBHAJAN SINGH BIRK / 01/10/2009

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/10/0931 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED MR HARBHAJAN SINGH BIRK

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

17/06/0917 June 2009 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