BIRCHDEANE PROPERTIES LTD

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/04/157 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

28/03/1528 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

07/04/147 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

12/06/1312 June 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

12/02/1312 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/02/1312 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/02/1312 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

15/01/1315 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/01/1315 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/01/1315 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/12/1221 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

21/12/1221 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

21/12/1221 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

17/04/1217 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

22/03/1222 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

06/06/096 June 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

29/08/0829 August 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/04/0430 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/038 May 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

05/10/015 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/015 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0118 June 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

09/12/009 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/009 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0027 June 2000 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01

View Document

12/04/0012 April 2000 REGISTERED OFFICE CHANGED ON 12/04/00 FROM:
36 PINE GROVE
LONDON
N20 8LB

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM:
39A LEICESTER ROAD
SALFORD
LANCASHIRE M7 4AS

View Document

06/04/006 April 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01

View Document

22/03/0022 March 2000 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