BIRCHESTER DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025

View Document

20/05/2520 May 2025

View Document

20/05/2520 May 2025 Audit exemption subsidiary accounts made up to 2024-10-31

View Document

20/05/2520 May 2025

View Document

13/08/2413 August 2024

View Document

13/08/2413 August 2024

View Document

13/08/2413 August 2024 Audit exemption subsidiary accounts made up to 2023-10-31

View Document

13/08/2413 August 2024

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

19/07/2419 July 2024 Notification of Birchester Limited as a person with significant control on 2016-04-06

View Document

19/07/2419 July 2024 Cessation of Richard Kevin Gore as a person with significant control on 2016-04-06

View Document

16/07/2416 July 2024 Director's details changed for Mrs Elizabeth Anne Gore on 2024-07-15

View Document

15/07/2415 July 2024 Director's details changed for Mr Richard Kevin Gore on 2024-07-15

View Document

14/12/2314 December 2023 Registration of charge 029554680007, created on 2023-12-08

View Document

13/11/2313 November 2023

View Document

13/11/2313 November 2023

View Document

13/11/2313 November 2023

View Document

13/11/2313 November 2023 Audit exemption subsidiary accounts made up to 2022-10-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

02/11/222 November 2022

View Document

02/11/222 November 2022

View Document

02/11/222 November 2022 Audit exemption subsidiary accounts made up to 2021-10-31

View Document

02/11/222 November 2022

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

29/07/2129 July 2021

View Document

29/07/2129 July 2021

View Document

29/07/2129 July 2021

View Document

29/07/2129 July 2021 Audit exemption subsidiary accounts made up to 2020-10-31

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

15/10/1915 October 2019 CURREXT FROM 30/06/2019 TO 31/10/2019

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

10/01/1910 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM POLEBROOK NURSING HOME MORGANS CLOSE POLEBROOK OUNOLE PETERBOROUGH CAMBRIDGESHIRE PE8 5LU

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KEVIN GORE / 16/07/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE GORE / 16/07/2018

View Document

22/02/1822 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

04/08/154 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/08/147 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/08/136 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/08/128 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/09/1120 September 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/08/1012 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/11/0926 November 2009 Annual return made up to 3 August 2009 with full list of shareholders

View Document

20/11/0920 November 2009 Annual return made up to 3 August 2008 with full list of shareholders

View Document

02/05/092 May 2009 DISS40 (DISS40(SOAD))

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

28/04/0828 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

17/11/0717 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0717 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0715 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: ANCONA HOUSE ANCONA HOUSE 35 IRCHESTER ROAD KNUSTON SPINNEY, WELLINGBOROUGH NORTHAMPTONSHIRE NN29 7ES

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM: ANCONA HOUSE 35 IRCHESTER ROAD KNUSTON SPINNEY WELLINGBOROUGH NORTHAMPTONSHIRE NN29 7ES

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

16/05/0216 May 2002 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/04/0230 April 2002 AUDITOR'S RESIGNATION

View Document

11/09/0111 September 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

11/08/0011 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 RETURN MADE UP TO 03/08/99; NO CHANGE OF MEMBERS

View Document

09/07/999 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/999 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/999 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/999 June 1999 REGISTERED OFFICE CHANGED ON 09/06/99 FROM: APOLLO HOUSE 56 NEW BOND STREET LONDON W1Y 9DG

View Document

14/05/9914 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/995 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

31/12/9631 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9629 August 1996 RETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS

View Document

11/08/9611 August 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

04/05/964 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9529 September 1995 RETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9521 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9512 July 1995 NC INC ALREADY ADJUSTED 30/06/95

View Document

12/07/9512 July 1995 £ NC 100/200 30/06/95

View Document

13/06/9513 June 1995 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/06

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/08/9424 August 1994 NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 REGISTERED OFFICE CHANGED ON 24/08/94 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH

View Document

24/08/9424 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 Resolutions

View Document

19/08/9419 August 1994 Resolutions

View Document

19/08/9419 August 1994 ALTER MEM AND ARTS 11/08/94

View Document

17/08/9417 August 1994 COMPANY NAME CHANGED IRONEX LIMITED CERTIFICATE ISSUED ON 18/08/94

View Document

03/08/943 August 1994 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