BIRCHBRIDGE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

28/05/2528 May 2025 Cessation of Gurveer Kaur as a person with significant control on 2025-05-27

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

27/05/2527 May 2025 Notification of Prabdith Bance as a person with significant control on 2025-05-27

View Document

22/05/2522 May 2025 Termination of appointment of Gurveer Kaur as a director on 2025-05-22

View Document

15/05/2515 May 2025 Appointment of Ms Gurveer Kaur as a director on 2025-05-15

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

10/01/2410 January 2024 Compulsory strike-off action has been discontinued

View Document

10/01/2410 January 2024 Compulsory strike-off action has been discontinued

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-11-04 with updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/08/2310 August 2023 Compulsory strike-off action has been suspended

View Document

10/08/2310 August 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

13/03/2313 March 2023 Appointment of Mr Prabdith Singh Bance as a director on 2023-03-13

View Document

13/03/2313 March 2023 Termination of appointment of Karnail Singh Bains as a director on 2023-03-13

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES

View Document

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM 4 CHURCHFIELDS LONDON E18 2QX ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/12/1914 December 2019 DISS40 (DISS40(SOAD))

View Document

12/11/1912 November 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

08/07/198 July 2019 CESSATION OF MOHINDER PAL CHAWALA AS A PSC

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MS GURVEER KAUR

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM 4 LYNTON ROAD NEW MALDEN KT3 5EE ENGLAND

View Document

05/07/195 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURVEER KAUR

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR MOHINDER CHAWLA

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 4 DEEPDENE CLOSE DEEPDENE CLOSE LONDON E11 1PG ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066349530002

View Document

30/05/1730 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR NARINDER SINGH

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR MOHINDER CHAWLA

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR GURPARSHAD BANCE

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR NARINDER SINGH

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 15 HERMON HILL LONDON E11 2AR

View Document

31/10/1631 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR GURNESHANE BANCE

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MR GURPARSHAD SINGH BANCE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/04/1627 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH RAY

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR GURNESHANE BANCE

View Document

08/03/168 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/06/1525 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MISS SARAH NAOMI RAY

View Document

08/05/158 May 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAY

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/06/1420 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

06/03/146 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/02/1311 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

11/02/1311 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

20/03/1220 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

19/03/1119 March 2011 DISS40 (DISS40(SOAD))

View Document

18/03/1118 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

29/09/1029 September 2010 PREVEXT FROM 31/07/2010 TO 31/08/2010

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

02/02/102 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED MICHAEL ANDREW GRAY

View Document

12/11/0812 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM, 44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL, BS8 2XN

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

01/07/081 July 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