GODWIN BIRCH PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

24/06/2524 June 2025 Termination of appointment of Jonathan Edward Hanson as a director on 2025-06-24

View Document

24/06/2524 June 2025 Termination of appointment of Christopher James Hanson as a director on 2025-06-24

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

25/07/2425 July 2024 Appointment of Mr William Nicholas Hanson as a director on 2024-07-25

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

02/10/232 October 2023 Termination of appointment of William Nicholas Hanson as a director on 2023-09-25

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

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

View Accounts

21/01/2121 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

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

View Accounts

21/02/2021 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

15/02/1915 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR JONATHAN EDWARD HANSON

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

07/02/187 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/06/1610 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/03/1620 March 2016 APPOINTMENT TERMINATED, SECRETARY JONATHAN HANSON

View Document

20/03/1620 March 2016 SECRETARY APPOINTED MRS PAMELA MAY HANSON

View Document

20/03/1620 March 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HANSON

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HANSON

View Document

16/05/1216 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR WILLIAM NICHOLAS HANSON

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HANSON

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NICHOLAS HANSON / 01/07/2010

View Document

19/05/1119 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MAY HANSON / 14/05/2010

View Document

08/06/108 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HANSON / 14/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NICHOLAS HANSON / 14/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARD HANSON / 14/05/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/10/0915 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 10

View Document

14/06/0914 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/06/074 June 2007 RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS

View Document

03/06/073 June 2007 REGISTERED OFFICE CHANGED ON 03/06/07 FROM: CENTURY HOUSE, ASHLEY ROAD HALE CHESHIRE WA15 9TG

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/02/0722 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/08/0525 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0323 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0323 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0311 June 2003 NC INC ALREADY ADJUSTED 14/05/03

View Document

29/05/0329 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0329 May 2003 £ NC 1000/1000000 14/0

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 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