BIRCHWAY ESTATES LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

05/12/245 December 2024 Application to strike the company off the register

View Document

13/11/2413 November 2024 Amended total exemption full accounts made up to 2024-04-30

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

19/06/2419 June 2024 Previous accounting period extended from 2023-12-31 to 2024-04-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

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

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

30/03/2330 March 2023 Satisfaction of charge 119769160001 in full

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

05/01/225 January 2022 Previous accounting period shortened from 2022-05-31 to 2021-12-31

View Document

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

View Accounts

23/12/2123 December 2021 Registered office address changed from Endeavour House 78 Stafford Road Wallington SM6 9AY United Kingdom to Cheeca Lodge Flower Lane Godstone Surrey RH9 8DE on 2021-12-23

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Memorandum and Articles of Association

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Resolutions

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/02/214 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

12/08/2012 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119769160001

View Document

11/08/2011 August 2020 07/08/20 STATEMENT OF CAPITAL GBP 250

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

02/05/192 May 2019 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