THE BIRCHES PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

08/01/258 January 2025 Termination of appointment of James Timothy Beal as a director on 2024-12-16

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

18/12/2418 December 2024 Registered office address changed from 69 Rodney Street Liverpool L1 9EX England to Coniston House 201 Mossley Hill Drive Liverpool L17 0EW on 2024-12-18

View Document

18/12/2418 December 2024 Appointment of Mr Robert Andrew Schofield as a director on 2024-12-16

View Document

18/12/2418 December 2024 Appointment of Ms Rebecca Tavernor as a director on 2024-12-16

View Document

18/12/2418 December 2024 Appointment of Mr Richard Forster as a director on 2024-12-16

View Document

18/12/2418 December 2024 Cessation of James Timothy Beal as a person with significant control on 2024-12-18

View Document

18/12/2418 December 2024 Statement of capital following an allotment of shares on 2024-12-13

View Document

18/12/2418 December 2024 Appointment of Ms Carolyn Delaney as a secretary on 2024-12-16

View Document

18/12/2418 December 2024 Notification of Rebecca Tavernor as a person with significant control on 2024-12-16

View Document

18/12/2418 December 2024 Notification of Robert Andrew Schofield as a person with significant control on 2024-12-16

View Document

10/05/2410 May 2024 Termination of appointment of Philip Michael Beal as a director on 2023-04-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Termination of appointment of Revolution Property Management Limited as a secretary on 2024-01-01

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 PREVSHO FROM 31/03/2020 TO 30/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 5 WINDERMERE TERRACE LIVERPOOL L8 3SB

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM WINDERMERE HOUSE WINDERMERE TERRACE LIVERPOOL L8 3SB ENGLAND

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM THE COACH HOUSE 90 ULLET ROAD SEFTON PARK LIVERPOOL MERSEYSIDE L17 2AD

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL BEAL / 22/03/2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR NATHAN WRIGHT

View Document

20/11/0820 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BEAL / 01/11/2008

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR CLEMENS WANGERIN

View Document

30/09/0830 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MCGOLDRICK

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDER BLACKMORE

View Document

15/11/0715 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/08/0413 August 2004 REGISTERED OFFICE CHANGED ON 13/08/04 FROM: THE STABLES 3A LINNET LANE AIGBURTH LIVERPOOL MERSEYSIDE L17 3BE

View Document

25/03/0425 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 REGISTERED OFFICE CHANGED ON 09/04/03 FROM: PARTNERSHIP HOUSE 704 NEW CHESTER ROAD BROMBOROUGH WIRRAL MERSEYSIDE CH62 2BB

View Document

09/04/039 April 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 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