BIRCH VIEW MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

01/04/241 April 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

11/02/2411 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

12/12/2312 December 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

29/01/2329 January 2023 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Registered office address changed from 6 Birch View Orcop Hereford HR2 8SH England to 5 Birch View Orcop Hill Hereford Herefordshire HR2 8SH on 2022-02-10

View Document

23/11/2123 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

23/11/2123 November 2021 Termination of appointment of Paul Anthony Darby as a director on 2021-11-23

View Document

23/11/2123 November 2021 Termination of appointment of Paul Anthony Darby as a secretary on 2021-11-23

View Document

23/11/2123 November 2021 Appointment of Mrs Anna Ward as a secretary on 2021-11-23

View Document

23/11/2123 November 2021 Registered office address changed from 3 Birch View Orcop Hill Hereford Herefordshire HR2 8SH to 6 Birch View Orcop Hereford HR2 8SH on 2021-11-23

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/03/2018 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

26/10/1926 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

24/10/1824 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

23/10/1723 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

24/10/1624 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

05/03/155 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

27/10/1427 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

29/10/1329 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR JASON PREECE

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MRS ANNA WARD

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

25/10/1225 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

27/10/1127 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

15/02/1115 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE PREECE / 11/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/02/1012 February 2010 01/02/10 STATEMENT OF CAPITAL GBP 6

View Document

12/02/1012 February 2010 SAIL ADDRESS CREATED

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY DARBY / 11/02/2010

View Document

20/11/0920 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED PAUL ANTHONY DARBY

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED JASON LEE PREECE

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM THE WAREHOUSE, GWYNNE STREET HEREFORD HEREFORDSHIRE HR4 9DP

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR MAURICE ADDIS

View Document

10/08/0910 August 2009 SECRETARY APPOINTED PAUL ANTHONY DARBY

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED SECRETARY DIANE THOMAS

View Document

29/04/0929 April 2009 DISS40 (DISS40(SOAD))

View Document

28/04/0928 April 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 SECRETARY APPOINTED MS DIANE THOMAS

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED MR MAURICE WILLIAM ADDIS

View Document

23/12/0823 December 2008 FIRST GAZETTE

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR RM NOMINEES LIMITED

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY RM REGISTRARS LIMITED

View Document

11/02/0811 February 2008 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