THE BIRCHES BUILDING COMPANY LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Liquidators' statement of receipts and payments to 2024-10-03

View Document

13/11/2313 November 2023 Liquidators' statement of receipts and payments to 2023-10-03

View Document

12/09/2312 September 2023 Termination of appointment of Jason Lee Lucas as a director on 2023-09-10

View Document

08/04/238 April 2023 Registered office address changed from Pavilion House 14-16 Bridgford Road Nottingham NG2 6AB to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-04-08

View Document

14/10/2214 October 2022 Registered office address changed from 7 st John Street Mansfield Nottinghamshire NG18 1QH to Pavilion House 14-16 Bridgford Road Nottingham NG2 6AB on 2022-10-14

View Document

14/10/2214 October 2022 Appointment of a voluntary liquidator

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Statement of affairs

View Document

01/10/211 October 2021 Confirmation statement made on 2021-04-29 with no updates

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

29/09/2129 September 2021 Cessation of Mitchell Grenville Hunt as a person with significant control on 2021-09-16

View Document

29/09/2129 September 2021 Notification of Jason Lee Lucas as a person with significant control on 2021-09-16

View Document

29/09/2129 September 2021 Appointment of Mr Jason Lee Lucas as a director on 2021-09-16

View Document

29/09/2129 September 2021 Termination of appointment of Mitchell Grenville Hunt as a director on 2021-09-16

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/01/202 January 2020 PREVEXT FROM 31/10/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/05/1916 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH ALLSOPP

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MR MITCHELL GRENVILLE HUNT / 07/12/2017

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

20/02/1820 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, SECRETARY JASON LUCAS

View Document

07/12/177 December 2017 CESSATION OF JASON LEE LUCAS AS A PSC

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR MITCHELL GRENVILLE HUNT

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MARIE BLACK / 30/04/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR JASON LUCAS

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD EDEN

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEX

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/05/1616 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

08/03/168 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

08/03/168 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/03/168 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/03/168 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/03/168 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL PICKERING

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/10/155 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/09/1425 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/10/138 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/09/1218 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

20/08/1220 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

19/09/1119 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

03/08/113 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MRS SARAH MARIE BLACK

View Document

23/01/1123 January 2011 DIRECTOR APPOINTED MR CHRISTOPHER JAMES BEX

View Document

23/01/1123 January 2011 DIRECTOR APPOINTED MR RICHARD ANTHONY EDEN

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JASON LEE LUCAS / 01/01/2010

View Document

20/09/1020 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PICKERING / 01/01/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE LUCAS / 01/01/2010

View Document

05/08/105 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

21/09/0921 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

21/09/0921 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PICKERING / 01/01/2009

View Document

28/08/0928 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

13/02/0913 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

17/09/0817 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JASON LUCAS / 01/01/2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

19/02/0819 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0718 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

07/07/077 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/079 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/079 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0720 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/068 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/066 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/066 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/062 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/07/064 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0528 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/0512 September 2005 COMPANY NAME CHANGED BIRCH TREE HOMES LIMITED CERTIFICATE ISSUED ON 12/09/05

View Document

21/10/0421 October 2004 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05

View Document

21/09/0421 September 2004 SECRETARY RESIGNED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 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