BIRCH GROVE ENTERPRISES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/07/241 July 2024 | Confirmation statement made on 2024-06-29 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
23/05/2423 May 2024 | Total exemption full accounts made up to 2023-06-30 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-29 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/09/2213 September 2022 | Registration of charge 096622600006, created on 2022-09-12 |
13/09/2213 September 2022 | Registration of charge 096622600005, created on 2022-09-12 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/07/212 July 2021 | Registered office address changed from Unit a 151 Battersea Rise C/O Dallington Properties Ltd London SW11 1HP United Kingdom to C/O Dallington Properties Ltd Unit a 151 Battersea Rise London SW11 1HP on 2021-07-02 |
02/07/212 July 2021 | Change of details for Brecis Ltd as a person with significant control on 2021-07-02 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-29 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/11/1922 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 096622600004 |
25/06/1925 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 096622600003 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
09/06/189 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 096622600002 |
09/06/189 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 096622600001 |
13/11/1713 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
18/10/1718 October 2017 | DIRECTOR APPOINTED MR IONEL CIRMACI |
28/09/1728 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRECIS LTD |
28/09/1728 September 2017 | REGISTERED OFFICE CHANGED ON 28/09/2017 FROM BIRCH GROVE COOMBE PARK KINGSTON SURREY KT2 7JB UNITED KINGDOM |
28/09/1728 September 2017 | DIRECTOR APPOINTED MR RICHARD CHRISTOPHER BREEN |
28/09/1728 September 2017 | DIRECTOR APPOINTED MR MARK ARTHUR BREEN |
28/09/1728 September 2017 | APPOINTMENT TERMINATED, DIRECTOR ROGER GUY |
28/09/1728 September 2017 | CESSATION OF ROGER JOHN GUY AS A PSC |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER JOHN GUY |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
29/03/1729 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
08/07/168 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1529 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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