BIRCHOVER 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
12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/07/156 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/08/1414 August 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR DEBBIELLA CAMACHO

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, SECRETARY DEBBIELLA CAMACHO

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CAMACHO

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/08/1321 August 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM
120 PARK FARM DRIVE
ALLESTREE
DERBY
DE22 2QP

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/10/124 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/08/123 August 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/11/112 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/08/1126 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

12/08/1112 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

12/08/1112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / DEBBIELLA CAMACHO / 01/07/2010

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIELLA CAMACHO / 01/07/2010

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PAUL CAMACHO / 01/07/2010

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/07/1028 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIELLA CAMACHO / 01/11/2009

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PAUL CAMACHO / 01/11/2009

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VICTOR GOULD / 01/11/2009

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED MATTHEW PAUL CAMACHO

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RACHEL WALTON

View Document

26/06/0926 June 2009 DIRECTOR AND SECRETARY APPOINTED DEBBIELLA CAMACHO

View Document

12/03/0912 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

12/03/0912 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

27/04/0827 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

02/11/072 November 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/10/0626 October 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/10/0522 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/04/0513 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0320 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

16/08/0316 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/039 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0218 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

16/03/0216 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0216 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0216 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0216 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0216 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0216 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0216 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0131 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

30/08/0130 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0110 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/07/0014 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/007 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

15/01/0015 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0013 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 01/07/97; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 01/07/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 AUDITOR'S RESIGNATION

View Document

08/06/968 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/968 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9620 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9617 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/956 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

19/06/9519 June 1995 RETURN MADE UP TO 01/07/95; NO CHANGE OF MEMBERS

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

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

View Document

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

View Document

12/10/9412 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/07/941 July 1994 RETURN MADE UP TO 01/07/94; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

29/09/9329 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9330 June 1993 RETURN MADE UP TO 01/07/93; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

13/07/9213 July 1992 REGISTERED OFFICE CHANGED ON 13/07/92

View Document

13/07/9213 July 1992 RETURN MADE UP TO 01/07/92; FULL LIST OF MEMBERS

View Document

20/05/9220 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

07/10/917 October 1991 RETURN MADE UP TO 01/07/91; NO CHANGE OF MEMBERS

View Document

28/02/9128 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/9128 February 1991 NEW DIRECTOR APPOINTED

View Document

09/10/909 October 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

01/10/901 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

25/04/9025 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/903 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/903 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9023 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/8929 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/8923 August 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

08/08/898 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

08/08/898 August 1989 RETURN MADE UP TO 01/07/89; FULL LIST OF MEMBERS

View Document

03/10/883 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8812 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/8827 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 REGISTERED OFFICE CHANGED ON 27/04/88 FROM: G OFFICE CHANGED 27/04/88 2 BACHES STREET LONDON N1 6UB

View Document

27/04/8827 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/04/8820 April 1988 ALTER MEM AND ARTS 150388

View Document

20/04/8820 April 1988 COMPANY NAME CHANGED SETBIG LIMITED CERTIFICATE ISSUED ON 21/04/88

View Document

02/03/882 March 1988 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