HIGHER BIRCH BARNS MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-05 with updates |
30/08/2430 August 2024 | Micro company accounts made up to 2023-10-31 |
19/11/2319 November 2023 | Confirmation statement made on 2023-10-05 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
12/11/2212 November 2022 | Confirmation statement made on 2022-10-05 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/12/216 December 2021 | Confirmation statement made on 2021-10-05 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/10/1819 October 2018 | DIRECTOR APPOINTED MR JASON GRIFFITHS |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
24/11/1724 November 2017 | REGISTERED OFFICE CHANGED ON 24/11/2017 FROM SILVER BIRCH WEIR QUAY BERE ALSTON YELVERTON DEVON PL20 7BY |
23/11/1723 November 2017 | APPOINTMENT TERMINATED, DIRECTOR GRETTA MADIGAN |
23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
29/07/1729 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
12/07/1612 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
05/10/155 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
14/07/1514 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/10/1411 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/11/121 November 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/10/1126 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
26/10/1126 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GRETTA HELEN MADIGAN / 15/10/2011 |
26/10/1126 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE WALSH / 15/10/2011 |
24/06/1124 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
23/06/1123 June 2011 | REGISTERED OFFICE CHANGED ON 23/06/2011 FROM PIGS SNOUT BARN YELVERTON DEVON PL20 7BY |
18/10/1018 October 2010 | 05/10/10 NO CHANGES |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
28/10/0928 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
01/07/091 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
04/11/084 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GRETTA MADIGAN / 01/12/2007 |
04/11/084 November 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
09/07/089 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
28/10/0728 October 2007 | RETURN MADE UP TO 05/10/07; CHANGE OF MEMBERS |
28/10/0728 October 2007 | DIRECTOR RESIGNED |
28/10/0728 October 2007 | NEW DIRECTOR APPOINTED |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
25/10/0625 October 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
07/06/067 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
28/10/0528 October 2005 | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
10/05/0510 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
11/10/0411 October 2004 | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS |
03/06/043 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
14/11/0314 November 2003 | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
01/10/031 October 2003 | DIRECTOR RESIGNED |
01/10/031 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
01/10/031 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
01/10/031 October 2003 | RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS |
01/10/031 October 2003 | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS |
01/10/031 October 2003 | ORDER OF COURT - RESTORATION 01/10/03 |
01/10/031 October 2003 | RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS |
01/10/031 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
01/10/031 October 2003 | SECRETARY RESIGNED |
01/10/031 October 2003 | NEW DIRECTOR APPOINTED |
01/10/031 October 2003 | REGISTERED OFFICE CHANGED ON 01/10/03 FROM: 43 CLAPHAM HIGH STREET LONDON SW4 7TL |
11/12/0111 December 2001 | STRUCK OFF AND DISSOLVED |
19/06/0119 June 2001 | FIRST GAZETTE |
13/12/0013 December 2000 | NEW SECRETARY APPOINTED |
13/12/0013 December 2000 | NEW DIRECTOR APPOINTED |
12/10/9912 October 1999 | DIRECTOR RESIGNED |
12/10/9912 October 1999 | REGISTERED OFFICE CHANGED ON 12/10/99 FROM: 31 CORSHAM STREET LONDON N1 6DR |
12/10/9912 October 1999 | NEW SECRETARY APPOINTED |
12/10/9912 October 1999 | NEW DIRECTOR APPOINTED |
12/10/9912 October 1999 | SECRETARY RESIGNED |
05/10/995 October 1999 | 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