BIRCHWOOD PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Final Gazette dissolved following liquidation

View Document

10/04/2510 April 2025 Final Gazette dissolved following liquidation

View Document

10/01/2510 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

23/11/2323 November 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/11/2314 November 2023 Registered office address changed from C/O Jrb Accountancy Ltd Oak House Business Centre Samuel Brunts Way Mansfield Nottinghamshire NG18 2AH England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2023-11-14

View Document

10/11/2310 November 2023 Appointment of a voluntary liquidator

View Document

10/11/2310 November 2023 Statement of affairs

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Resolutions

View Document

06/09/236 September 2023 Satisfaction of charge 088585170001 in full

View Document

06/09/236 September 2023 Satisfaction of charge 088585170003 in full

View Document

06/09/236 September 2023 Satisfaction of charge 088585170002 in full

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-21 with updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Director's details changed

View Document

15/11/2115 November 2021 Director's details changed for Faye Batho on 2021-11-11

View Document

15/11/2115 November 2021 Registered office address changed from Westgate House 1 Westgate Wetherby North Yorkshire LS22 6LL United Kingdom to C/O Jrb Accountancy Ltd Oak House Business Centre Samuel Brunts Way Mansfield Nottinghamshire NG18 2AH on 2021-11-15

View Document

15/11/2115 November 2021 Director's details changed for Mr Richard John Batho on 2021-11-11

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

29/10/2129 October 2021 Previous accounting period shortened from 2021-01-31 to 2020-12-31

View Document

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

16/09/2016 September 2020 APPOINTMENT TERMINATED, DIRECTOR LISA PALMER

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM C/O JRB ACCOUNTANCY LTD OAK HOUSE BUSINESS CENTRE SAMUEL BRUNTS WAY MANSFIELD NOTTINGHAMSHIRE NG18 2AH ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/01/2010 January 2020 DISS40 (DISS40(SOAD))

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM C/O JRB ACCOUNTANCY LTD MANSFIELD I-CENTRE HAMILTON WAY MANSFIELD NOTTINGHAMSHIRE NG18 5BR UNITED KINGDOM

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR RICHARD JOHN BATHO

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PALMER

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 6 BIRCHWOOD PARK FOREST TOWN MANSFIELD NOTTINGHAMSHIRE NG19 0JN

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PALMER / 26/10/2017

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / LISA PALMER / 26/10/2017

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PALMER / 26/10/2017

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / FAYE BATHO / 26/10/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/11/164 November 2016 DIRECTOR APPOINTED FAYE BATHO

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

05/09/165 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088585170003

View Document

02/08/162 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088585170002

View Document

01/08/161 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088585170001

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/04/161 April 2016 DIRECTOR APPOINTED LISA PALMER

View Document

01/04/161 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BATHO

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR FAYE BATHO

View Document

10/02/1610 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/02/1511 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/08/142 August 2014 APPOINTMENT TERMINATED, DIRECTOR LISA PALMER

View Document

23/01/1423 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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