BIRBECK HIGHSTONE LTD.

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

08/04/248 April 2024 Application to strike the company off the register

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

24/01/2424 January 2024 Previous accounting period shortened from 2023-10-31 to 2023-03-31

View Document

02/01/242 January 2024 Previous accounting period extended from 2023-04-30 to 2023-10-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

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

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/11/225 November 2022 Confirmation statement made on 2022-11-05 with updates

View Document

05/11/225 November 2022 Cessation of Miranda Sissons as a person with significant control on 2022-10-20

View Document

05/11/225 November 2022 Termination of appointment of Miranda Sissons as a director on 2022-10-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-04-17 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/04/2125 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

23/04/2123 April 2021 PSC'S CHANGE OF PARTICULARS / MR BEN WILLIAM IRWIN SISSONS / 22/04/2021

View Document

22/04/2122 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM IRWIN SISSONS / 22/04/2021

View Document

22/04/2122 April 2021 PSC'S CHANGE OF PARTICULARS / MRS MIRANDA SISSONS / 22/04/2021

View Document

22/04/2122 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRANDA SISSONS / 22/04/2021

View Document

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/01/206 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

22/09/1922 September 2019 REGISTERED OFFICE CHANGED ON 22/09/2019 FROM HIGHLANDS WELLS LANE WHITCHURCH HAMPSHIRE RG28 7AT

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/02/1915 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/04/1624 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM IRWIN SISSONS / 01/01/2016

View Document

24/04/1624 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/11/1525 November 2015 COMPANY NAME CHANGED BEN SISSONS CONSULTING LIMITED CERTIFICATE ISSUED ON 25/11/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM IRWIN SISSONS / 10/10/2014

View Document

28/04/1528 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRANDA SISSONS / 10/10/2014

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/06/144 June 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM THE CLOCK HOUSE STATION APPROACH MARLOW BUCKINGHAMSHIRE SL7 1NT UNITED KINGDOM

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/05/1315 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/05/1225 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRANDA SISSONS / 01/09/2011

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM IRWIN SISSONS / 01/09/2011

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/05/1112 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/106 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM PETER EVANS THE CLOCKHOUSE STATION APPROACH MARLOW BUCKS SL7 1NT UNITED KINGDOM

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM IRWIN SISSONS / 01/10/2009

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRANDA SISSONS / 01/10/2009

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA SISSONS / 01/05/2008

View Document

17/04/0817 April 2008 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