GODWIN BIRCH PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Confirmation statement made on 2025-08-01 with no updates |
24/06/2524 June 2025 | Termination of appointment of Jonathan Edward Hanson as a director on 2025-06-24 |
24/06/2524 June 2025 | Termination of appointment of Christopher James Hanson as a director on 2025-06-24 |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
30/08/2430 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
25/07/2425 July 2024 | Appointment of Mr William Nicholas Hanson as a director on 2024-07-25 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
02/10/232 October 2023 | Termination of appointment of William Nicholas Hanson as a director on 2023-09-25 |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-01 with no updates |
17/02/2317 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-22 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/01/2121 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/02/2021 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
15/02/1915 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
06/08/186 August 2018 | DIRECTOR APPOINTED MR JONATHAN EDWARD HANSON |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
07/02/187 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
05/04/175 April 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
10/06/1610 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
20/03/1620 March 2016 | APPOINTMENT TERMINATED, SECRETARY JONATHAN HANSON |
20/03/1620 March 2016 | SECRETARY APPOINTED MRS PAMELA MAY HANSON |
20/03/1620 March 2016 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HANSON |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/05/1527 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/05/1420 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
12/02/1412 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
14/05/1314 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
22/08/1222 August 2012 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HANSON |
16/05/1216 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
03/04/123 April 2012 | DIRECTOR APPOINTED MR WILLIAM NICHOLAS HANSON |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
23/09/1123 September 2011 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HANSON |
19/05/1119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NICHOLAS HANSON / 01/07/2010 |
19/05/1119 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
15/03/1115 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MAY HANSON / 14/05/2010 |
08/06/108 June 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HANSON / 14/05/2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NICHOLAS HANSON / 14/05/2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARD HANSON / 14/05/2010 |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
15/10/0915 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 10 |
14/06/0914 June 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
19/03/0919 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
11/06/0811 June 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
04/06/074 June 2007 | RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS |
03/06/073 June 2007 | REGISTERED OFFICE CHANGED ON 03/06/07 FROM: CENTURY HOUSE, ASHLEY ROAD HALE CHESHIRE WA15 9TG |
29/03/0729 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
22/02/0722 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
22/02/0722 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
22/02/0722 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
12/07/0612 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
29/06/0629 June 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
25/08/0525 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
11/08/0511 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
21/06/0521 June 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
11/06/0411 June 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
21/08/0321 August 2003 | NEW DIRECTOR APPOINTED |
21/08/0321 August 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/08/034 August 2003 | NEW DIRECTOR APPOINTED |
04/08/034 August 2003 | NEW DIRECTOR APPOINTED |
23/07/0323 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
23/07/0323 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
23/07/0323 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
11/06/0311 June 2003 | NC INC ALREADY ADJUSTED 14/05/03 |
29/05/0329 May 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
29/05/0329 May 2003 | £ NC 1000/1000000 14/0 |
20/05/0320 May 2003 | SECRETARY RESIGNED |
20/05/0320 May 2003 | DIRECTOR RESIGNED |
14/05/0314 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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