BIRCH GROVE ENTERPRISES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/07/241 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/05/2423 May 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/09/2213 September 2022 Registration of charge 096622600006, created on 2022-09-12

View Document

13/09/2213 September 2022 Registration of charge 096622600005, created on 2022-09-12

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Document

02/07/212 July 2021 Change of details for Brecis Ltd as a person with significant control on 2021-07-02

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/11/1922 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096622600004

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096622600003

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

09/06/189 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096622600002

View Document

09/06/189 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096622600001

View Document

13/11/1713 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR IONEL CIRMACI

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRECIS LTD

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM BIRCH GROVE COOMBE PARK KINGSTON SURREY KT2 7JB UNITED KINGDOM

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR RICHARD CHRISTOPHER BREEN

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR MARK ARTHUR BREEN

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER GUY

View Document

28/09/1728 September 2017 CESSATION OF ROGER JOHN GUY AS A PSC

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER JOHN GUY

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

29/03/1729 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

08/07/168 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1529 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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