BIRCHDALE DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

14/04/2514 April 2025 Application to strike the company off the register

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/08/2322 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-21 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/06/2130 June 2021 Director's details changed for Mr Brian Robert Glazebrook on 2021-06-30

View Document

30/06/2130 June 2021 Change of details for Mr Brian Robert Glazebrook as a person with significant control on 2021-06-30

View Document

09/06/219 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

21/05/2121 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROBERT GLAZEBROOK / 02/01/2021

View Document

21/05/2121 May 2021 PSC'S CHANGE OF PARTICULARS / MR BRIAN ROBERT GLAZEBROOK / 02/01/2021

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/11/2017 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MARISSA VIOLETTA GLAZEBROOK / 17/11/2020

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MR BRIAN ROBERT GLAZEBROOK / 17/11/2020

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MRS MARISSA VIOLETTA GLAZEBROOK / 17/11/2020

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROBERT GLAZEBROOK / 17/11/2020

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / MR JACK GLAZEBROOK / 07/07/2020

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK GLAZEBROOK / 07/07/2020

View Document

16/06/2016 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK GLAZEBROOK / 01/06/2020

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARISSA VIOLETTA GLAZEBROOK

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/07/193 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/07/184 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/07/1726 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 01/07/16 STATEMENT OF CAPITAL GBP 4

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR JACK GLAZEBROOK

View Document

15/04/1615 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0331 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information