BIRCROFT GROUP LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewDirector's details changed for Mr Nicholas George Robert Harris on 2025-08-14

View Document

12/06/2512 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

16/04/2516 April 2025 Memorandum and Articles of Association

View Document

16/04/2516 April 2025 Resolutions

View Document

09/04/259 April 2025 Memorandum and Articles of Association

View Document

09/04/259 April 2025 Resolutions

View Document

07/04/257 April 2025 Registered office address changed from Gallagher the Walbrook Building, 25 Walbrook London EC4N 8AW England to Gallagher the Walbrook Building 25 Walbrook London EC4N 8AW on 2025-04-07

View Document

07/04/257 April 2025 Registered office address changed from 2 Oriel Court Omega Park Alton Hampshire GU34 2YT United Kingdom to Gallagher the Walbrook Building, 25 Walbrook London EC4N 8AW on 2025-04-07

View Document

07/04/257 April 2025 Registered office address changed from Gallagher the Walbrook Building 25 Walbrook London EC4N 8AW England to Gallagher the Walbrook Building, 25 Walbrook London EC4N 8AW on 2025-04-07

View Document

04/04/254 April 2025 Appointment of Mr Nicholas George Robert Harris as a director on 2025-04-02

View Document

04/04/254 April 2025 Termination of appointment of Ian Raymond Lee as a director on 2025-04-02

View Document

04/04/254 April 2025 Termination of appointment of Simon David Bird as a director on 2025-04-02

View Document

04/04/254 April 2025 Appointment of Mr James Oliver Whittingham as a director on 2025-04-02

View Document

02/04/252 April 2025 Notification of Bircroft Insurance Services Limited as a person with significant control on 2016-04-06

View Document

02/04/252 April 2025 Withdrawal of a person with significant control statement on 2025-04-02

View Document

26/03/2526 March 2025 Registered office address changed from Alpha House, 24a Lime Street London EC3M 7HJ to 2 Oriel Court Omega Park Alton Hampshire GU34 2YT on 2025-03-26

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/06/235 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/05/2121 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/06/2016 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/05/1924 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/06/188 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/05/1731 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

11/01/1611 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

11/01/1611 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

26/01/1526 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/06/1412 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, SECRETARY STUART DIXON

View Document

07/02/147 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/01/1218 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

18/11/1118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GORDON

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BIRCHENALL

View Document

20/01/1120 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MR SIMON DAVID BIRD

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 24 GROSVENOR GARDENS LONDON SW1W 0DH

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR IAN RAYMOND LEE

View Document

11/01/1011 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LONGWORTH BIRCHENALL / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS GEORGE GORDON / 11/01/2010

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STUART ROY DIXON / 11/01/2010

View Document

14/10/0914 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

02/04/092 April 2009 SECRETARY APPOINTED MR STUART ROY DIXON

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR STUART DIXON

View Document

13/01/0913 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED SECRETARY MEGAN LANGRIDGE

View Document

13/09/0813 September 2008 COMPANY NAME CHANGED DD2GROUP LIMITED CERTIFICATE ISSUED ON 18/09/08

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 15-17 GROSVENOR GARDENS LONDON SW1W 0BD

View Document

04/06/084 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED STUART ROY DIXON

View Document

14/02/0814 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/09/06

View Document

18/01/0618 January 2006 S366A DISP HOLDING AGM 11/01/06

View Document

11/01/0611 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/0611 January 2006 SECRETARY RESIGNED

View Document


More Company Information