BIRCH MANAGEMENT LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewRegistered office address changed from 2 Barras Street Liskeard PL14 6AD England to Boost House the Parade Liskeard PL14 6AH on 2025-08-14

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

18/11/2418 November 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

15/06/2315 June 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

09/02/239 February 2023 Director's details changed for Mr Roger Frederick Palmer on 2023-02-09

View Document

09/02/239 February 2023 Director's details changed for Mr Andrew Warwick Lord on 2023-02-09

View Document

09/02/239 February 2023 Cessation of Andrew Warwick Lord as a person with significant control on 2023-02-09

View Document

09/02/239 February 2023 Cessation of Denise Hewitt as a person with significant control on 2023-02-09

View Document

09/02/239 February 2023 Director's details changed for Denise Hewitt on 2023-02-09

View Document

20/12/2220 December 2022 Accounts for a dormant company made up to 2022-05-31

View Document

10/12/2210 December 2022 Registered office address changed from 49 Catchfrench Crescent Liskeard Cornwall PL14 3WP England to 2 Barras Street Liskeard PL14 6AD on 2022-12-10

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

01/06/211 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES

View Document

23/03/2123 March 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RESIDENTIAL BLOCK MANAGEMENT GROUP LIMITED / 04/01/2021

View Document

23/03/2123 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FREDERICK PALMER / 23/03/2021

View Document

23/03/2123 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WARWICK LORD / 23/03/2021

View Document

23/03/2123 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / DENISE HEWITT / 04/01/2021

View Document

23/03/2123 March 2021 REGISTERED OFFICE CHANGED ON 23/03/2021 FROM UNIT 9 THE ATLANTIC BUILDING QUEEN ANNE BATTERY PLYMOUTH DEVON PL4 0LP UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

17/05/1917 May 2019 CORPORATE SECRETARY APPOINTED RESIDENTIAL BLOCK MANAGEMENT GROUP LIMITED

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MR ROGER FREDERICK PALMER / 17/05/2019

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FREDERICK PALMER / 17/05/2019

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, SECRETARY BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM PEMBROKE HOUSE TORQUAY ROAD PRESTON, PAIGNTON DEVON TQ3 2EZ

View Document

03/12/183 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

11/01/1811 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

09/12/169 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR ROGER FREDERICK PALMER

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

30/12/1530 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

01/12/151 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMS SOUTH WEST LIMITED / 01/11/2015

View Document

27/05/1527 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/06/1211 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/06/119 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WARWICK LORD / 24/05/2011

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED DENISE HEWITT

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/04/1127 April 2011 CORPORATE SECRETARY APPOINTED TMS SOUTH WEST LIMITED

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 61 FORE STREET SALTASH CORNWALL PL12 6AF

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, SECRETARY PAUL CLAHANE

View Document

24/05/1024 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WARWICK LORD / 24/05/2010

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/05/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 SECRETARY RESIGNED

View Document

02/06/052 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/05/05

View Document

02/06/052 June 2005 NEW SECRETARY APPOINTED

View Document

22/06/0422 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/05/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/05/03

View Document

12/07/0212 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/05/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/05/01

View Document

15/01/0115 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 REGISTERED OFFICE CHANGED ON 29/10/99 FROM: 69 TRELAWNY ROAD MENHENIOT LISKEARD CORNWALL PL14 3TS

View Document

29/10/9929 October 1999 SECRETARY RESIGNED

View Document

29/10/9929 October 1999 NEW SECRETARY APPOINTED

View Document

24/06/9924 June 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

28/08/9828 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

29/06/9829 June 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

19/09/9719 September 1997 REGISTERED OFFICE CHANGED ON 19/09/97 FROM: WARD 7 COAD THE PARADE LISKEARD CORNWALL PL14 6AF

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/9719 September 1997 NEW SECRETARY APPOINTED

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 DIRECTOR RESIGNED

View Document

18/06/9718 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

18/06/9718 June 1997 EXEMPTION FROM APPOINTING AUDITORS 30/04/97

View Document

06/11/966 November 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 REGISTERED OFFICE CHANGED ON 13/09/95 FROM: 37 PAVLOVA COURT HEATHLANDS ROAD LISKEARD CORNWALL PL14 4NY

View Document

13/09/9513 September 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information