BIRCHESTER LEISURE LIMITED

Company Documents

DateDescription
06/08/196 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1921 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/05/1913 May 2019 APPLICATION FOR STRIKING-OFF

View Document

09/01/199 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM POLEBROOK NURSING HOME MORGANS CLOSE POLEBROOK OUNOLE PETERBOROUGH CAMBRIDGESHIRE PE8 5LU

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE GORE / 16/07/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KEVIN GORE / 16/07/2018

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

22/02/1822 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

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

View Document

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

02/06/162 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

28/05/1528 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/06/1314 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

06/06/126 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/05/1125 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

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

View Document

20/07/1020 July 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KEVIN GORE / 17/05/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE GORE / 17/05/2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/12/0914 December 2009 Annual return made up to 17 May 2009 with full list of shareholders

View Document

26/11/0926 November 2009 Annual return made up to 17 May 2008 with full list of shareholders

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/04/0828 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

17/11/0717 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0717 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0717 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0715 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: ANCONA HOUSE 35 CHESTER ROAD KNUSTON WELLINGBOROUGH NN29 7ES

View Document

05/07/065 July 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

16/05/0216 May 2002 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/04/0230 April 2002 AUDITOR'S RESIGNATION

View Document

12/07/0112 July 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

02/08/002 August 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/999 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/9921 June 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 REGISTERED OFFICE CHANGED ON 09/06/99 FROM: APOLLO HSE 56 NEW BOND ST LONDON W1Y 9DG

View Document

05/02/995 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

22/01/9922 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9922 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/986 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9824 June 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

31/12/9631 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9611 August 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

05/08/965 August 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

04/05/964 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9521 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9512 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

29/06/9529 June 1995 RETURN MADE UP TO 17/05/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 COMPANY NAME CHANGED BIRCHESTER PROPERTIES LIMITED CERTIFICATE ISSUED ON 05/10/94

View Document

17/08/9417 August 1994 NEW DIRECTOR APPOINTED

View Document

17/08/9417 August 1994 £ NC 100/1000 09/08/94

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

23/05/9423 May 1994 RETURN MADE UP TO 17/05/94; NO CHANGE OF MEMBERS

View Document

04/11/934 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

28/05/9328 May 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9328 May 1993 RETURN MADE UP TO 17/05/93; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 RETURN MADE UP TO 17/05/92; NO CHANGE OF MEMBERS

View Document

26/02/9226 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

02/02/922 February 1992 RETURN MADE UP TO 17/05/91; NO CHANGE OF MEMBERS

View Document

12/08/9112 August 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

07/08/917 August 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/08/917 August 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

02/07/912 July 1991 FIRST GAZETTE

View Document

23/10/9023 October 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

23/10/9023 October 1990 NEW DIRECTOR APPOINTED

View Document

01/06/891 June 1989 SECRETARY RESIGNED

View Document

17/05/8917 May 1989 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