BIRCHLEA MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

05/06/245 June 2024 Micro company accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Registered office address changed from C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU England to 9 Silver Street C/O Longden & Cook Real Estate Ltd Bury BL9 0EU on 2023-12-06

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

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

View Accounts

23/11/2223 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

18/11/2118 November 2021 Micro company accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

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

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/09/2016 September 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BANKS

View Document

16/09/2016 September 2020 DIRECTOR APPOINTED MR JAMES GERARD TIERNEY

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR HILDA THOMPSON

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, SECRETARY HILDA THOMPSON

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

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

View Accounts

07/08/187 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

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

View Accounts

04/08/174 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

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

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 02/06/16 NO MEMBER LIST

View Document

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

View Accounts

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM C/O SUMMERMERE LIMITED VICTORIA BUILDINGS SILVER STREET BURY LANCS BL9 0EU

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 02/06/15 NO MEMBER LIST

View Document

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

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/06/1423 June 2014 02/06/14 NO MEMBER LIST

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES TIERNEY

View Document

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

View Accounts

20/11/1320 November 2013 DIRECTOR APPOINTED MR MICHAEL BANKS

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/06/1320 June 2013 02/06/13 NO MEMBER LIST

View Document

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

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / HILDA MARY THOMPSON / 09/08/2012

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / HILDA MARY THOMPSON / 09/08/2012

View Document

09/08/129 August 2012 SECRETARY'S CHANGE OF PARTICULARS / HILDA MARY THOMPSON / 09/08/2012

View Document

11/06/1211 June 2012 02/06/12 NO MEMBER LIST

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 02/06/11 NO MEMBER LIST

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILDA MARY THOMPSON / 02/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GERARD TIERNEY / 02/06/2010

View Document

21/06/1021 June 2010 02/06/10 NO MEMBER LIST

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/06/093 June 2009 ANNUAL RETURN MADE UP TO 02/06/09

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/06/0827 June 2008 ANNUAL RETURN MADE UP TO 02/06/08

View Document

08/10/078 October 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 NEW SECRETARY APPOINTED

View Document

24/09/0724 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/09/071 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/07/075 July 2007 ANNUAL RETURN MADE UP TO 02/06/07

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 NEW SECRETARY APPOINTED

View Document

08/06/078 June 2007 SECRETARY RESIGNED

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: PERSIMMON HOUSE FULFORD YORK NORTH YORKSHIRE YO19 4FE

View Document

03/11/063 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/062 November 2006 ANNUAL RETURN MADE UP TO 02/06/06

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 SECRETARY RESIGNED

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 32 BEACON BUILDINGS YARD 23 STRAMON GATE KENDAL CUMBRIA LA9 4BH

View Document

27/09/0527 September 2005 NEW SECRETARY APPOINTED

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

11/07/0511 July 2005 ANNUAL RETURN MADE UP TO 02/06/05

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 NEW SECRETARY APPOINTED

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 SECRETARY RESIGNED

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM: HELM BANK, HELM LANE NATLAND KENDAL CUMBRIA LA9 7PS

View Document

02/07/042 July 2004 ANNUAL RETURN MADE UP TO 02/06/04

View Document

08/02/048 February 2004 SECRETARY RESIGNED

View Document

08/02/048 February 2004 NEW SECRETARY APPOINTED

View Document

07/09/037 September 2003 NEW SECRETARY APPOINTED

View Document

07/09/037 September 2003 NEW DIRECTOR APPOINTED

View Document

07/09/037 September 2003 SECRETARY RESIGNED

View Document

07/09/037 September 2003 DIRECTOR RESIGNED

View Document

07/09/037 September 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

02/06/032 June 2003 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