BIRCHOVER RESIDENCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Resolutions

View Document

25/06/2525 June 2025 Appointment of a voluntary liquidator

View Document

25/06/2525 June 2025 Statement of affairs

View Document

24/06/2524 June 2025 Registered office address changed from 10 Market Place Wirksworth Matlock Derbyshire DE4 4ET England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-06-24

View Document

21/05/2521 May 2025 Appointment of Mrs Lisa Marelle Bridge as a director on 2025-05-19

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-25 with updates

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-25 with updates

View Document

01/02/241 February 2024 Change of details for The Owl Shed Limited as a person with significant control on 2024-01-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Director's details changed for Mr Carl Bridge on 2023-05-24

View Document

25/05/2325 May 2023 Registered office address changed from Sunnyside Cottage Sunnyside Cottage Main Street Kirk Ireton Derbyshire DE6 3JP England to 10 Market Place Wirksworth Matlock Derbyshire DE4 4ET on 2023-05-25

View Document

25/05/2325 May 2023 Director's details changed for Mr Carl Bridge on 2023-05-24

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

25/01/2325 January 2023 Registered office address changed from 10 Market Place Wirksworth Matlock DE4 4ET England to Sunnyside Cottage Sunnyside Cottage Main Street Kirk Ireton Derbyshire DE6 3JP on 2023-01-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/11/2218 November 2022 Registered office address changed from Suite 1.1, 11 Mallard Way Pride Park Derby DE24 8GX England to 10 Market Place Wirksworth Matlock DE4 4ET on 2022-11-18

View Document

15/11/2215 November 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL BRIDGE / 01/01/2020

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 11 MALLARD WAY PRIDE PARK DERBY DE24 8GX

View Document

31/10/1931 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR LISA BRIDGE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/04/1626 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/04/1527 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

10/11/1410 November 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

28/03/1428 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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