BIRCHAL PROPERTIES 2 LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

13/01/2513 January 2025 Change of details for Merton Properties Ltd as a person with significant control on 2023-09-27

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Director's details changed for Mr Satish Vattaparambil Menon on 2023-07-07

View Document

30/06/2330 June 2023 Termination of appointment of Ramesh Arora as a director on 2023-06-30

View Document

08/06/238 June 2023 Director's details changed for Mr Ramesh Arora on 2023-05-26

View Document

08/06/238 June 2023 Director's details changed for Mr Ramesh Arora on 2023-05-01

View Document

12/04/2312 April 2023 Registration of charge 060546150006, created on 2023-04-05

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/01/1417 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/08/131 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060546150003

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MS PATRICIA DOREEN MCPOLAND

View Document

16/01/1316 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR SATISH MENON

View Document

17/01/1217 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

19/10/1119 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR SHIRAZ LALJI

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MRS CLARE GLASS

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR AMRAT PATEL

View Document

30/06/1130 June 2011 DIRECTOR APPOINTED MR DHIRENDRA BAKHAI

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, SECRETARY AMRAT PATEL

View Document

30/06/1130 June 2011 SECRETARY APPOINTED MR SATISH MENON

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR NURALLAH SOMANI

View Document

17/01/1117 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MR NURALLAH SOMANI

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MR RAMESH ARORA

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR NURALLAH SOMANI

View Document

21/01/1021 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NURALLAH SOMANI / 06/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / AMRAT DHANJI PATEL / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMRAT DHANJI PATEL / 06/10/2009

View Document

19/05/0919 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/01/0922 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

21/11/0821 November 2008 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

14/08/0814 August 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS; AMEND

View Document

13/02/0813 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 SECRETARY RESIGNED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 S366A DISP HOLDING AGM 16/01/07

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 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